Search icon

COPACABANA INC.

Headquarter

Company Details

Name: COPACABANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282364
ZIP code: 10119
County: New York
Place of Formation: New York
Address: C/O DDK & COMPANY LLP, ONE PENN PLAZA, STE. 440, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COPACABANA INC., FLORIDA 805965 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DDK & COMPANY LLP, ONE PENN PLAZA, STE. 440, NEW YORK, NY, United States, 10119

Filings

Filing Number Date Filed Type Effective Date
180207010445 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11800000 0215000 1978-02-21 10 E 60TH ST, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1984-03-10
11727955 0215000 1978-01-31 10 EAST 60TH STREET, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-31
Case Closed 1978-04-26

Related Activity

Type Complaint
Activity Nr 320373137

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 B 037018
Issuance Date 1978-02-03
Abatement Due Date 1978-02-07
Initial Penalty 400.0
Contest Date 1978-02-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-03
Abatement Due Date 1978-02-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1978-02-03
Abatement Due Date 1978-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-02-03
Abatement Due Date 1978-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-03
Abatement Due Date 1978-02-07
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 24 Mar 2025

Sources: New York Secretary of State