Company Details
Name: |
COOPER AIRMOTIVE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Apr 1978 (47 years ago)
|
Date of dissolution: |
03 Apr 1978 |
Entity Number: |
480873 |
County: |
Nassau |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130325057
|
2013-03-25
|
ASSUMED NAME CORP INITIAL FILING
|
2013-03-25
|
A475963-2
|
1978-04-03
|
CERTIFICATE OF TERMINATION
|
1978-04-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11568680
|
0214700
|
1976-07-06
|
969 STEWART AVENUE, Garden City, NY, 11530
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-06
|
Case Closed |
1976-08-04
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-07-15 |
Nr Instances |
4 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-07-12 |
Abatement Due Date |
1976-08-04 |
Nr Instances |
1 |
|
|
Date of last update: 11 Feb 2025
Sources:
New York Secretary of State