Search icon

COS CONSTRUCTION INC.

Company Details

Name: COS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2013 (11 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 4496106
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-18 23RD AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 347-935-9608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-18 23RD AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2004496-DCA Inactive Business 2014-03-10 2021-02-28

History

Start date End date Type Value
2022-05-23 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2022-04-01 Address 147-18 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401003497 2021-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-16
131204000850 2013-12-04 CERTIFICATE OF INCORPORATION 2013-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944419 RENEWAL INVOICED 2018-12-14 100 Home Improvement Contractor License Renewal Fee
2595140 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
1915634 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915633 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1608833 LICENSE INVOICED 2014-03-04 50 Home Improvement Contractor License Fee
1608834 TRUSTFUNDHIC INVOICED 2014-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1608837 FINGERPRINT INVOICED 2014-03-04 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-06
Type:
Referral
Address:
111-41 44TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-22
Type:
Unprog Rel
Address:
90-19 56TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-26
Type:
Planned
Address:
185-11 73RD AVE, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-27
Type:
Planned
Address:
69-38 225TH STREET, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-06
Type:
Planned
Address:
4620 5TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State