Search icon

COOPER COMMUNICATIONS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COOPER COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999669
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 2803 MANDALAY BEACH ROAD, SUITE 2E, WANTAGH, NY, United States, 11793
Principal Address: 1101 STEWART AVE / SUITE 2E, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN COOPER Chief Executive Officer 1101 STEWART AVE / SUITE 2E, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
IRWIN COOPER DOS Process Agent 2803 MANDALAY BEACH ROAD, SUITE 2E, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
923895
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-935-868
State:
Alabama
Type:
Headquarter of
Company Number:
b087fd29-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20041395429
State:
COLORADO
Type:
Headquarter of
Company Number:
F99000002333
State:
FLORIDA
Type:
Headquarter of
Company Number:
000550828
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0925397
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112745680
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-17 2005-06-29 Address 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-06-13 2004-02-17 Address COOPER COMMUNICATIONS GROUP, 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-07-13 2001-06-13 Address 14 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-07-13 2001-06-13 Address 14 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-07-13 2015-05-08 Address 2803 MANDALAY BEACH ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006186 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150508006064 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130521006097 2013-05-21 BIENNIAL STATEMENT 2013-05-01
120509002823 2012-05-09 BIENNIAL STATEMENT 2011-05-01
090529002329 2009-05-29 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State