Search icon

COTE CONTRACTORS, INC.

Company Details

Name: COTE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1975 (50 years ago)
Date of dissolution: 14 Sep 2005
Entity Number: 368158
ZIP code: 17033
County: Schenectady
Place of Formation: Vermont
Address: 210 BITTERSWEET DRIVE, HERSEY, PA, United States, 17033
Principal Address: 378 COMMERCE ST, WILLISTON, VT, United States, 05495

Chief Executive Officer

Name Role Address
MICHAEL A. COTE Chief Executive Officer 378 COMMERCE ST, WILLISTON, VT, United States, 05495

DOS Process Agent

Name Role Address
MRS. NANCY COTE DOS Process Agent 210 BITTERSWEET DRIVE, HERSEY, PA, United States, 17033

History

Start date End date Type Value
2001-05-04 2005-09-14 Address 378 COMMERCE ST, WILLISTON, VT, 05495, USA (Type of address: Service of Process)
2000-04-12 2001-05-04 Address 378 COMMERCE STREET, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2000-04-12 2001-05-04 Address 378 COMMERCE STREET, WILLISTON, VT, 05495, USA (Type of address: Principal Executive Office)
2000-04-12 2001-05-04 Address 378 COMMERCE STREET, WILLISTON, VT, 05495, USA (Type of address: Service of Process)
1975-04-24 2000-04-12 Address MALLETTS BAY AVE., WINOOSKI, VT, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060307084 2006-03-07 ASSUMED NAME CORP INITIAL FILING 2006-03-07
050914000450 2005-09-14 SURRENDER OF AUTHORITY 2005-09-14
010504002606 2001-05-04 BIENNIAL STATEMENT 2001-04-01
000412002795 2000-04-12 BIENNIAL STATEMENT 1999-04-01
A229071-5 1975-04-24 APPLICATION OF AUTHORITY 1975-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300521697 0213100 1996-05-23 146 BALLTOWN ROAD, NISKAYUNA, NY, 12309
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1996-06-10
Abatement Due Date 1996-06-13
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
109115782 0213100 1991-07-29 1910 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-06
10780153 0213100 1979-06-06 AVIATION ROAD AVIATION MALL AD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1979-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11932050 0235400 1975-12-02 EDGERTON RD, Rochester, NY, 14622
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1984-03-10
11931938 0235400 1975-11-06 EAGERTON RD IRONOEQUOIT PUMP S, Rochester, NY, 14622
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-19
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1975-11-19
Abatement Due Date 1975-11-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State