Search icon

CAVALLO ELECTRIC, INC.

Company Details

Name: CAVALLO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1357727
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2657 GREGORY ST., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUALE CAVALLO DOS Process Agent 2657 GREGORY ST., YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
DP-952749 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C017834-4 1989-06-02 CERTIFICATE OF INCORPORATION 1989-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106815061 0213100 1989-10-25 1020 LOWER SOUTH ST., PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1990-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-12-19
Abatement Due Date 1990-01-09
Current Penalty 135.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-19
Abatement Due Date 1990-01-09
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-19
Abatement Due Date 1990-01-09
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Current Penalty 390.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Current Penalty 500.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 3
Gravity 09
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Current Penalty 500.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 2
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-12-19
Abatement Due Date 1990-01-09
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1989-12-19
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State