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 Nr Report ID Date Opened Site Address
10744308 0213100 1983-02-02 268 CENTRAL AVE, Albany, NY, 12706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-02-24

Related Activity

Type Complaint
Activity Nr 320187321
10724904 0213100 1977-09-14 268 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1984-03-10
10733350 0213100 1977-08-29 268 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-08-29
Case Closed 1984-03-10
10724730 0213100 1977-07-08 268 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1977-09-27

Related Activity

Type Complaint
Activity Nr 320172703

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1977-08-04
Abatement Due Date 1977-10-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 1977-08-04
Abatement Due Date 1977-09-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 1977-08-04
Abatement Due Date 1977-10-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1977-08-04
Abatement Due Date 1977-09-04
Nr Instances 1
Related Event Code (REC) Complaint
10733293 0213100 1977-07-07 268 CENTRAL AVENUE, Central Islip, NY, 12206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-07-08
Case Closed 1977-08-29

Related Activity

Type Complaint
Activity Nr 320172703

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-07-20
Abatement Due Date 1977-08-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-20
Abatement Due Date 1977-07-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-20
Abatement Due Date 1977-07-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-20
Abatement Due Date 1977-07-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-07-20
Abatement Due Date 1977-08-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State