Search icon

COOPER WIRE CORP.

Company Details

Name: COOPER WIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1953 (72 years ago)
Date of dissolution: 25 Jul 2007
Entity Number: 91087
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GEORGE TIMKO DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
070725000473 2007-07-25 CERTIFICATE OF DISSOLUTION 2007-07-25
C336359-2 2003-09-09 ASSUMED NAME CORP INITIAL FILING 2003-09-09
8456-117 1953-04-02 CERTIFICATE OF INCORPORATION 1953-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756103 0215000 1977-07-11 525 EAST 12TH STREET, New York -Richmond, NY, 10009
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1984-03-10
11726742 0215000 1977-06-20 525 EAST 12TH STREET, New York -Richmond, NY, 10009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1977-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-06-21
Abatement Due Date 1977-07-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State