Search icon

COINMECO INC.

Company Details

Name: COINMECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1981 (44 years ago)
Date of dissolution: 12 Mar 1981
Entity Number: 685030
County: Herkimer
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A746647-3 1981-03-12 CERTIFICATE OF DISSOLUTION 1981-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10695856 0213100 1978-12-20 146 WEST MAIN ST, Mohawk, NY, 13407
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-21
Case Closed 1979-11-16

Related Activity

Type Complaint
Activity Nr 320176282

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-12-29
Abatement Due Date 1979-10-29
Nr Instances 2
10728111 0213100 1978-04-04 146 WEST MAIN STREET, Mohawk, NY, 13407
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1984-03-10
10778132 0213100 1977-08-23 146 WEST MAIN STREET, Mohawk, NY, 13407
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
10769065 0213100 1977-07-18 146 WEST MAIN STREET, Mohawk, NY, 13407
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-07-21
Case Closed 1978-04-05

Related Activity

Type Complaint
Activity Nr 320172752

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1977-08-03
Abatement Due Date 1977-09-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1977-08-03
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1977-08-03
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-08-03
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-26
Abatement Due Date 1978-04-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-26
Abatement Due Date 1977-09-03
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-03
Abatement Due Date 1977-08-06
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State