Search icon

COHAN-EPNER CO. INC.

Company Details

Name: COHAN-EPNER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1913 (112 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 31262
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 142 W. 14TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
COHAN-EPNER CO. INC. DOS Process Agent 142 W. 14TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1935-11-23 1964-07-21 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1913-04-14 1919-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 1500

Filings

Filing Number Date Filed Type Effective Date
DP-649940 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B115301-2 1984-06-21 ASSUMED NAME CORP INITIAL FILING 1984-06-21
A201493-3 1974-12-19 CERTIFICATE OF AMENDMENT 1974-12-19
447046 1964-07-21 CERTIFICATE OF AMENDMENT 1964-07-21
355032 1962-12-06 CERTIFICATE OF AMENDMENT 1962-12-06
4918-115 1935-11-23 CERTIFICATE OF AMENDMENT 1935-11-23
1643-99 1919-12-05 CERTIFICATE OF AMENDMENT 1919-12-05
994-81 1913-04-14 CERTIFICATE OF INCORPORATION 1913-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11679859 0235300 1977-01-25 55 MEADOW STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1984-03-10
11679552 0235300 1976-03-11 55 MEADOW STREET, New York -Richmond, NY, 11206
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1976-03-12
Case Closed 1977-01-27

Related Activity

Type Accident
Activity Nr 350023503

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-04-13
Abatement Due Date 1976-05-25
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1976-05-15
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-13
Abatement Due Date 1976-04-16
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State