Search icon

COOLIDGE HINCKEL LLC

Company Details

Name: COOLIDGE HINCKEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2004 (21 years ago)
Date of dissolution: 12 Dec 2008
Entity Number: 3113253
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: ONE WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
081212000368 2008-12-12 ARTICLES OF DISSOLUTION 2008-12-12
061102002668 2006-11-02 BIENNIAL STATEMENT 2006-10-01
050120001194 2005-01-20 AFFIDAVIT OF PUBLICATION 2005-01-20
050120001195 2005-01-20 AFFIDAVIT OF PUBLICATION 2005-01-20
041013000698 2004-10-13 ARTICLES OF ORGANIZATION 2004-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541979 0213100 2005-07-12 201 PARK AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-07-12
Case Closed 2005-12-12

Related Activity

Type Complaint
Activity Nr 205316896
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-09-16
Abatement Due Date 2005-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-09-16
Abatement Due Date 2005-11-21
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State