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
Name | Role | Address |
---|---|---|
PASQUALE CAVALLO | DOS Process Agent | 2657 GREGORY ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106815061 | 0213100 | 1989-10-25 | 1020 LOWER SOUTH ST., PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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