Search icon

COS CONSTRUCTION CORP.

Company Details

Name: COS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1982 (43 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 800741
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: BRUCE A. TORINO, PC, 250 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COS CONSTRUCTION CORP. DOS Process Agent BRUCE A. TORINO, PC, 250 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Agent

Name Role Address
BRUCE A. TORINO Agent COS CONSTRUCTION CORP., 250 OLD COUNTRY ROAD, MINEOLA, NY, 11501

History

Start date End date Type Value
1982-10-26 1989-12-15 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1267321 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C086865-2 1989-12-15 CERTIFICATE OF AMENDMENT 1989-12-15
A914558-4 1982-10-26 CERTIFICATE OF INCORPORATION 1982-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-20 No data 33 AVENUE, FROM STREET 157 STREET TO STREET 158 STREET No data Street Construction Inspections: Active Department of Transportation permit issued in error
2018-05-16 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Pick-Up Department of Transportation The Respondent has placed construction material such as concrete blocks and bricks on the parking lane area of roadway without a NYC-DOT permit to do so. NYC-DOB permit number 122519952-01-EW-OT from general contractor used as I.D.
2018-03-08 No data 146 STREET, FROM STREET 59 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BUILDING OPERATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880311 0215600 1989-11-08 FORT SCHUYLER MARITIME COLLEGE, ADMIN. BLDG., BRONX, NY, 10465
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-11-08
Case Closed 1990-04-02

Related Activity

Type Referral
Activity Nr 901230508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-11-21
Abatement Due Date 1989-12-28
Current Penalty 130.0
Initial Penalty 180.0
Nr Instances 14
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 14
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 14
Nr Exposed 14
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 260.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 4
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 260.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 320.0
Initial Penalty 420.0
Nr Instances 6
Nr Exposed 6
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 460.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01010
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1989-11-21
Abatement Due Date 1989-11-29
Current Penalty 320.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Nr Instances 14
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Nr Instances 14
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-21
Abatement Due Date 1990-02-01
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State