Search icon

COHOES GARMENT CORP.

Company Details

Name: COHOES GARMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1951 (74 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 82368
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 305 ONTARIO ST., COHOES, NY, United States, 12047

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHOES GARMENT CORP. DOS Process Agent 305 ONTARIO ST., COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
DP-1157439 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B261511-2 1985-08-27 ASSUMED NAME CORP INITIAL FILING 1985-08-27
8066-46 1951-08-22 CERTIFICATE OF INCORPORATION 1951-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10737476 0213100 1974-08-26 631 LIVINGSTON AVENUE, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1974-08-26
Emphasis N: TARGH
Case Closed 1984-03-10
10737328 0213100 1974-07-16 631 LIVINGSTON AVENUE, Albany, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-07-16
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-18
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-07-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-18
Abatement Due Date 1974-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1974-07-18
Abatement Due Date 1974-08-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 30
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-18
Abatement Due Date 1974-07-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State