-
Home Page
›
-
Counties
›
-
Queens
›
-
11369
›
-
COBAR CONSTRUCTION CORP.
Company Details
Name: |
COBAR CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Mar 1971 (54 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
303943 |
ZIP code: |
11369
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
111-10 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
111-10 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369
|
Chief Executive Officer
Name |
Role |
Address |
CHARLES COLLETTI
|
Chief Executive Officer
|
111-10 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369
|
History
Start date |
End date |
Type |
Value |
1997-04-09
|
1999-07-28
|
Address
|
111-10 ASTORIA BLVD., EAST ELMHURST, NY, 11369, 2533, USA (Type of address: Chief Executive Officer)
|
1971-03-08
|
1997-04-09
|
Address
|
1600 FRONT ST., E MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1796567
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
C325847-2
|
2003-01-10
|
ASSUMED NAME CORP INITIAL FILING
|
2003-01-10
|
010425002451
|
2001-04-25
|
BIENNIAL STATEMENT
|
2001-03-01
|
990728002124
|
1999-07-28
|
BIENNIAL STATEMENT
|
1999-03-01
|
970409002139
|
1997-04-09
|
BIENNIAL STATEMENT
|
1997-03-01
|
892632-3
|
1971-03-08
|
CERTIFICATE OF INCORPORATION
|
1971-03-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
303530968
|
0215600
|
2001-07-18
|
30TH AVENUE & 89TH STREET, EAST ELMHUST, NY, 11369
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2001-07-18
|
Emphasis |
N: TRENCH, S: CONSTRUCTION
|
Case Closed |
2002-03-15
|
Related Activity
Type |
Referral |
Activity Nr |
200832152 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260651 J02 |
Issuance Date |
2001-08-24 |
Abatement Due Date |
2001-08-29 |
Initial Penalty |
750.0 |
Contest Date |
2001-09-10 |
Final Order |
2001-12-20 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260651 K01 |
Issuance Date |
2001-08-24 |
Abatement Due Date |
2001-08-29 |
Contest Date |
2001-09-10 |
Final Order |
2001-12-20 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260652 A01 |
Issuance Date |
2001-08-24 |
Abatement Due Date |
2001-08-29 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Contest Date |
2001-09-10 |
Final Order |
2001-12-20 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State