Name: | COOPER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1976 (48 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 417535 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1842 WILSON AVE., NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. % STANLEY L. COOPER | DOS Process Agent | 1842 WILSON AVE., NORTH MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-790668 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A362656-4 | 1976-12-13 | CERTIFICATE OF INCORPORATION | 1976-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11451267 | 0214700 | 1977-11-04 | 2115 LINDEN BLVD, Elmont, NY, 11003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320340441 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-18 |
Nr Instances | 9 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-11-08 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State