Search icon

CASHETTE ELECTRIC INC.

Company Details

Name: CASHETTE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1957 (68 years ago)
Date of dissolution: 26 Mar 2015
Entity Number: 163966
ZIP code: 33064
County: Monroe
Place of Formation: New York
Address: 3180 NE 48TH CT. #409, LIGHTHOUSE POINT, FL, United States, 33064
Principal Address: 3180 NE 48TH CT, LIGHTHOUSE POINT, FL, United States, 33064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY A CASHETTE Chief Executive Officer 3180 NE 48TH ST, LIGHTHOUSE POINT, FL, United States, 33064

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3180 NE 48TH CT. #409, LIGHTHOUSE POINT, FL, United States, 33064

History

Start date End date Type Value
2009-09-11 2010-08-06 Address 527 ONTARIO DR, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2009-09-11 2011-05-24 Address 527 ONTARIO DR, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2009-09-11 2011-05-24 Address 527 ONTARIO DR, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2005-04-18 2009-09-11 Address PO BOX 148, 311 EAST CHESTNUT ST, EAST ROCHESTER, NY, 14445, 0148, USA (Type of address: Chief Executive Officer)
1995-04-11 2009-09-11 Address PO BOX 148, 311 E CHESTNUT ST, EAST ROCHESTER, NY, 14445, 0148, USA (Type of address: Principal Executive Office)
1995-04-11 2005-04-18 Address PO BOX 148, 311 E CHESTNUT ST, EAST ROCHESTER, NY, 14445, 0148, USA (Type of address: Chief Executive Officer)
1995-04-11 2009-09-11 Address PO BOX 148, 311 E CHESTNUT ST, EAST ROCHESTER, NY, 14445, 0148, USA (Type of address: Service of Process)
1957-03-07 1995-04-11 Address 317 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000046 2015-03-26 CERTIFICATE OF DISSOLUTION 2015-03-26
110524002413 2011-05-24 BIENNIAL STATEMENT 2011-03-01
100806000711 2010-08-06 CERTIFICATE OF CHANGE 2010-08-06
090911002025 2009-09-11 BIENNIAL STATEMENT 2009-03-01
070403002488 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050418002279 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030225002848 2003-02-25 BIENNIAL STATEMENT 2003-03-01
010313002729 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990311002338 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970325002357 1997-03-25 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308044254 0213600 2004-10-04 296 FLOWER CITY PARK, ROCHESTER, NY, 14615
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-04
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-10-12
Abatement Due Date 2004-10-15
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306827841 0213600 2003-07-31 260 COOPER ROAD, ROCHESTER, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-31
Emphasis S: CONSTRUCTION
Case Closed 2003-07-31
304592314 0215800 2002-07-31 HAVERLING JUNION/SENIOR HIGH SCHOOL, BATH, NY, 14810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-01
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: CONSTRUCTION
Case Closed 2003-02-13

Related Activity

Type Complaint
Activity Nr 203101886
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-09-04
Abatement Due Date 2002-09-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2002-09-18
Final Order 2003-02-03
Nr Instances 1
Nr Exposed 1
Gravity 10
304187636 0213600 2001-02-13 100 DANIEL DRIVE, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis S: CONSTRUCTION
Case Closed 2001-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2001-03-06
Abatement Due Date 2001-02-13
Current Penalty 300.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-03-06
Abatement Due Date 2001-03-09
Nr Instances 1
Nr Exposed 1
Gravity 01
300999877 0213600 1997-09-05 1 VINCE TOFANY BOULEVARD, GREECE, NY, 14626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-05
Case Closed 1997-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1997-09-19
Abatement Due Date 1997-09-05
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 5
Gravity 01
108809260 0213600 1994-01-31 GREECE TOWN MALL, WEST RIDGE ROAD, GREECE, NY, 14626
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-11
Case Closed 1994-07-28

Related Activity

Type Complaint
Activity Nr 74115981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-03-11
Abatement Due Date 1994-03-16
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 1994-03-28
Final Order 1994-06-20
Nr Instances 1
Nr Exposed 1
Gravity 10
113963300 0213600 1993-08-18 WEST RIDGE ROAD AT LONG POND ROAD, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1993-11-18

Related Activity

Type Referral
Activity Nr 901518340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
113963060 0213600 1993-08-18 WEST RIDGE ROAD AT LONG POND ROAD, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1993-08-23
Case Closed 1993-08-23

Related Activity

Type Referral
Activity Nr 901518340
Health Yes
109947812 0213600 1991-02-14 2437 RIDGEWAY AVENUE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-14
Case Closed 1991-04-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1991-03-26
Abatement Due Date 1991-03-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1991-03-26
Abatement Due Date 1991-03-29
Nr Instances 3
Nr Exposed 2
Gravity 01
17748518 0213600 1990-07-17 911 PANORAMA TRAIL STREET, PENFIELD, NY, 14625
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-07-17

Related Activity

Type Inspection
Activity Nr 17747320
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-21
Case Closed 1990-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-07-13

Related Activity

Type Complaint
Activity Nr 72878036
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-06-19
Abatement Due Date 1990-06-22
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-31
Case Closed 1990-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A03
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-06
Case Closed 1989-10-19

Related Activity

Type Referral
Activity Nr 901339747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-09-29
Abatement Due Date 1989-10-02
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1989-09-29
Abatement Due Date 1989-10-02
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-05-03
Abatement Due Date 1988-05-06
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-11
Abatement Due Date 1988-05-16
Current Penalty 165.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-29
Case Closed 1985-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-14
Abatement Due Date 1985-08-17
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-01
Case Closed 1985-03-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-12-27
Abatement Due Date 1985-01-02
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-13
Case Closed 1984-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1982-10-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1982-10-07
Abatement Due Date 1982-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1982-10-07
Abatement Due Date 1982-10-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1982-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-12-22
Abatement Due Date 1981-12-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-12-22
Abatement Due Date 1981-12-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-12-22
Abatement Due Date 1981-12-17
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State