Search icon

COX NATIONAL, LLC

Company Details

Name: COX NATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071200
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 40 HUGUENOT STREET SUITE 300, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 718-547-5500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 HUGUENOT STREET SUITE 300, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1175311-DCA Inactive Business 2004-07-28 2009-07-31

Filings

Filing Number Date Filed Type Effective Date
050107000194 2005-01-07 AFFIDAVIT OF PUBLICATION 2005-01-07
050107000197 2005-01-07 AFFIDAVIT OF PUBLICATION 2005-01-07
040625000829 2004-06-25 ARTICLES OF ORGANIZATION 2004-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
83087 LL VIO INVOICED 2007-12-26 500 LL - License Violation
676771 RENEWAL INVOICED 2007-08-14 600 Secondhand Dealer Auto License Renewal Fee
50574 APPEAL INVOICED 2006-01-31 25 Appeal Filing Fee
50575 PL VIO INVOICED 2005-12-02 500 PL - Padlock Violation
676772 RENEWAL INVOICED 2005-06-06 600 Secondhand Dealer Auto License Renewal Fee
626394 LICENSE INVOICED 2004-07-30 450 Secondhand Dealer Auto License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668566 0216000 2005-10-03 4007 BOSTON ROAD, BRONX, NY, 10460
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-10-27
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2006-04-13

Related Activity

Type Complaint
Activity Nr 205175037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State