Search icon

COUGAR INDUSTRIES, INC.

Company Details

Name: COUGAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 439125
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1456 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOWARD L. ZELEVANSKY DOS Process Agent 1456 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
DP-2098555 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100818008 2010-08-18 ASSUMED NAME CORP INITIAL FILING 2010-08-18
A598444-3 1979-08-15 CERTIFICATE OF AMENDMENT 1979-08-15
A410078-4 1977-06-23 CERTIFICATE OF INCORPORATION 1977-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676673 0235300 1980-01-16 240 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1984-03-10
11651833 0235300 1979-12-03 240 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-05
Case Closed 1980-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-12-14
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1979-12-14
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-12-14
Abatement Due Date 1979-12-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1979-12-14
Abatement Due Date 1979-12-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-12-14
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1979-12-14
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1979-12-14
Abatement Due Date 1980-01-14
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-14
Abatement Due Date 1979-12-28
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State