Search icon

W.L. COUGHTRY CO., INC.

Company Details

Name: W.L. COUGHTRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1975 (50 years ago)
Date of dissolution: 02 Dec 1998
Entity Number: 368139
ZIP code: 12066
County: Albany
Place of Formation: New York
Address: 268 CENTRAL AVE., ALBANY, NY, United States, 12066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAPHIC TECHNIQUES, INC. DOS Process Agent 268 CENTRAL AVE., ALBANY, NY, United States, 12066

Chief Executive Officer

Name Role Address
ALBERT C. SIMIDIAN Chief Executive Officer 268 CENTRAL AVE., ALBANY, NY, United States, 12066

History

Start date End date Type Value
1975-04-24 1992-10-26 Address BOX 6, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060721039 2006-07-21 ASSUMED NAME CORP INITIAL FILING 2006-07-21
981202000467 1998-12-02 CERTIFICATE OF MERGER 1998-12-02
921026002120 1992-10-26 BIENNIAL STATEMENT 1992-04-01
A229027-4 1975-04-24 CERTIFICATE OF INCORPORATION 1975-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-02-02
Type:
Complaint
Address:
268 CENTRAL AVE, Albany, NY, 12706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-14
Type:
FollowUp
Address:
268 CENTRAL AVENUE, Albany, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-29
Type:
FollowUp
Address:
268 CENTRAL AVENUE, Albany, NY, 12206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-07-08
Type:
Complaint
Address:
268 CENTRAL AVENUE, Albany, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-07
Type:
Complaint
Address:
268 CENTRAL AVENUE, Central Islip, NY, 12206
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State