Search icon

COZY HOME FASHIONS, INC.

Company Details

Name: COZY HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1980 (45 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 622403
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: BLACK MEADOW ROAD, P.O. BOX 514, CHESTER, NY, United States, 10918
Principal Address: 8 MOUNTAINVIEW DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLACK MEADOW ROAD, P.O. BOX 514, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ARON WEISS (PRESIDENT) Chief Executive Officer PO BOX 514, BLACK MEADOW ROAD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
1980-05-28 1989-08-30 Name COZY COMFORTERS, INC.
1980-04-18 1980-05-28 Name COZY COMFORTS INC.
1980-04-18 1989-08-30 Address 1040 56TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1361676 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
930923002129 1993-09-23 BIENNIAL STATEMENT 1993-04-01
930324002739 1993-03-24 BIENNIAL STATEMENT 1992-04-01
C050379-3 1989-08-30 CERTIFICATE OF AMENDMENT 1989-08-30
A671664-2 1980-05-28 CERTIFICATE OF AMENDMENT 1980-05-28
A661754-3 1980-04-18 CERTIFICATE OF INCORPORATION 1980-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725294 0213100 1991-09-26 BLACK MEADOW ROAD, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-26
Case Closed 1992-01-06

Related Activity

Type Complaint
Activity Nr 74185745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1991-10-16
Abatement Due Date 1991-10-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-16
Abatement Due Date 1991-10-19
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-16
Abatement Due Date 1991-10-26
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-10-16
Abatement Due Date 1991-10-19
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1991-10-16
Abatement Due Date 1991-10-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-10-16
Abatement Due Date 1991-10-26
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-10-16
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-10-16
Abatement Due Date 1991-11-19
Nr Instances 2
Nr Exposed 20
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-10-16
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State