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 Summary

Date:
1996-05-23
Type:
Prog Related
Address:
146 BALLTOWN ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-29
Type:
Unprog Rel
Address:
1910 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-06-06
Type:
Planned
Address:
AVIATION ROAD AVIATION MALL AD, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-12-02
Type:
FollowUp
Address:
EDGERTON RD, Rochester, NY, 14622
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-06
Type:
Planned
Address:
EAGERTON RD IRONOEQUOIT PUMP S, Rochester, NY, 14622
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State