Search icon

COOPER AIRMOTIVE, INC.

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