Search icon

CUSTODIS-COTTRELL, INC.

Company Details

Name: CUSTODIS-COTTRELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825469
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 40-004 COOK ST, PALM DESERT, CA, United States, 92211
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT E JOYCE, JR Chief Executive Officer 181 THORN HILL RD, WARRENDALE, PA, United States, 15086

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-04-17 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-29 2003-04-17 Address 181 THORN HILL RD, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-04-17 Address 40-004 COOK ST, PALM DESERT, CA, 92211, USA (Type of address: Principal Executive Office)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2003-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030417002648 2003-04-17 BIENNIAL STATEMENT 2003-03-01
010329002456 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990921000984 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-13
Type:
Planned
Address:
LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10986
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State