Search icon

COOPER LIGHTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER LIGHTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646770
ZIP code: 12207
County: Cattaraugus
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
1EFX8
UEI Expiration Date:
2017-10-03

Business Information

Activation Date:
2016-10-03
Initial Registration Date:
1998-02-14

Commercial and government entity program

CAGE number:
1EFX8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-19
SAM Expiration:
2023-02-16

Contact Information

POC:
AIDA L. RIVERA
Corporate URL:
http://www.cooperindustries.com

Highest Level Owner

Vendor Certified:
2022-01-18
CAGE number:
SWY75
Company Name:
EATON CORPORATION PLC

Immediate Level Owner

Vendor Certified:
2022-01-18
CAGE number:
81118
Company Name:
EATON CORPORATION

History

Start date End date Type Value
2020-11-24 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-24 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328000098 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220407001962 2022-04-07 BIENNIAL STATEMENT 2022-03-01
210224060444 2021-02-24 BIENNIAL STATEMENT 2020-03-01
201124000263 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
SR-49454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SEC75010M0737
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14887.55
Base And Exercised Options Value:
14887.55
Base And All Options Value:
14887.55
Awarding Agency Name:
Department of State
Performance Start Date:
2010-04-30
Description:
POLES AND LIGHTS
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES

Motor Carrier Census

DBA Name:
COOPER LIGHTING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 470-1069
Add Date:
1998-04-22
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CASPER
Party Role:
Plaintiff
Party Name:
COOPER LIGHTING, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-11-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FERRINI-KONARSKI
Party Role:
Plaintiff
Party Name:
COOPER LIGHTING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State