Search icon

COUGAR ELECTRONICS CORP.

Company Details

Name: COUGAR ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1979 (46 years ago)
Date of dissolution: 09 Sep 1996
Entity Number: 558273
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 240 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DANIEL TEITELBAUM Chief Executive Officer 240 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1979-05-21 1992-12-15 Address COUGAR ELECTRONICS CORP, 240 WYTHE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960909000308 1996-09-09 CERTIFICATE OF DISSOLUTION 1996-09-09
000046004943 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921215003438 1992-12-15 BIENNIAL STATEMENT 1992-05-01
A576850-5 1979-05-21 CERTIFICATE OF INCORPORATION 1979-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696606 0235300 1981-12-04 240 WYTHE AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-12-04
Case Closed 1982-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-12-16
Abatement Due Date 1981-12-31
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B07 X
Issuance Date 1981-12-16
Abatement Due Date 1981-12-22
Nr Instances 1
11648862 0235300 1981-10-06 240 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-11-30
Case Closed 1982-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-07
Abatement Due Date 1981-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1981-12-07
Abatement Due Date 1981-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-12-07
Abatement Due Date 1981-12-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1981-12-07
Abatement Due Date 1981-12-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1981-12-07
Abatement Due Date 1981-12-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-12-07
Abatement Due Date 1981-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State