Name: | COSCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1977 (48 years ago) |
Entity Number: | 450457 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 7220 WEST WILSON AVE, HARWOOD HEIGHTS, IL, United States, 60706 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRETT MOODY | Chief Executive Officer | 7220 W WILSON AVE, HARWOOD HEIGHTS, IL, United States, 60706 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2005-12-15 | Address | 80 RED SCHOOLHOUSE RD, STE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2001-10-15 | Address | C/O COSCO INDUSTRIES, INC., 80 RED SCHOOLHOUSE RD, STE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2003-10-09 | Address | 80 RED SCHOOLHOUSE ROAD, SUITE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2005-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-01-20 | 2001-06-28 | Address | 7220 WEST WILSON AVENUE, HARWOOD HEIGHTS, IL, 60656, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2001-06-28 | Address | 56 CHURCH STREET, SPRING VALLEY, NY, 10977, 5048, USA (Type of address: Principal Executive Office) |
1990-11-08 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-12-18 | 1990-11-08 | Address | CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-29 | 1986-12-18 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110420076 | 2011-04-20 | ASSUMED NAME CORP INITIAL FILING | 2011-04-20 |
051215002555 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
031009002644 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011015002589 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
010628002500 | 2001-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 1999-10-01 |
991029002322 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971023002581 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
970411000853 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
950316000763 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
931025002805 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12125720 | 0235500 | 1977-07-14 | 55 CHURCH STREET, Spring Valley, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-08-15 |
Abatement Due Date | 1977-08-31 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1977-08-15 |
Abatement Due Date | 1977-08-31 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1977-08-15 |
Abatement Due Date | 1977-08-23 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1977-08-15 |
Abatement Due Date | 1977-08-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State