Search icon

COOLCO SERVICES, INC.

Company Details

Name: COOLCO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2012 (13 years ago)
Date of dissolution: 08 Mar 2017
Entity Number: 4241431
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1340 EAST 9TH ST STE D7, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 EAST 9TH ST STE D7, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
170308000009 2017-03-08 CERTIFICATE OF DISSOLUTION 2017-03-08
120504001259 2012-05-04 CERTIFICATE OF INCORPORATION 2012-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339967143 0215000 2014-09-19 2340 CROPSEY AVE, BROOKLYN, NY, 11214
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-09-19
Emphasis L: FALL
Case Closed 2015-04-02

Related Activity

Type Complaint
Activity Nr 910411
Safety Yes
Type Inspection
Activity Nr 996655
Safety Yes
Type Inspection
Activity Nr 996718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2015-01-26
Current Penalty 900.0
Initial Penalty 1600.0
Final Order 2015-04-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. Location: 2340 Cropsey Ave., Brooklyn, NY. a) Employees used a portable power strip on a construction site to energize power tools while installing sheet metal components. The power strip was not designed for use on a construction site; on or about 9/22/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2015-01-26
Current Penalty 900.0
Initial Penalty 1600.0
Final Order 2015-04-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Location: 2340 Cropsey Ave., Brooklyn, NY. a) The employer did not provide the employees with a GFCI assure grounding conductor program while operating a Milwaukee abrasive cut-off machine to install sheet metal components; on or about 9/22/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-01-26
Current Penalty 900.0
Initial Penalty 1600.0
Final Order 2015-04-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. Location: 2340 Cropsey Ave., Brooklyn, NY. a) The Milwaukee abrasive cut-off machine used install sheet metal components by an employee was powered by an extension cord that was missing the ground pin. The path to ground was not permanent and continuous; on or about 9/22/15.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-01-26
Current Penalty 1300.0
Initial Penalty 2400.0
Final Order 2015-04-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. Location: 2340 Cropsey Ave., Brooklyn, NY. a)The ladder's side rails used to access the working level did not extend 3 ft. above the landing surface. Employees were exposed to a potential fall of up to 20 ft. to the 8th floor below; on or about 9/22/14.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State