Search icon

CABIN ELECTRIC, INC.

Company Details

Name: CABIN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1964 (61 years ago)
Entity Number: 180339
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 77 COMMERCE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN IRVING Chief Executive Officer 77 COMMERCE ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 COMMERCE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2008-12-09 2011-06-30 Address 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2008-12-09 2011-06-30 Address 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-10-13 2008-12-09 Address 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2000-10-13 2011-06-30 Address 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2000-10-13 2008-12-09 Address 77 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-05-17 2000-10-13 Address 1471 74TH STREET, BROOKLYN, NY, 11228, 2030, USA (Type of address: Principal Executive Office)
1995-05-17 2000-10-13 Address 7214 13TH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1995-05-17 2000-10-13 Address 1447 76TH STREET, BROOKLYN, NY, 11228, 2030, USA (Type of address: Chief Executive Officer)
1964-10-06 1995-05-17 Address 2220 VOORHIES AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630002457 2011-06-30 BIENNIAL STATEMENT 2010-10-01
081209003282 2008-12-09 BIENNIAL STATEMENT 2008-10-01
061031002854 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041203002261 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021008002545 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001013002403 2000-10-13 BIENNIAL STATEMENT 2000-10-01
961023002251 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950517002014 1995-05-17 BIENNIAL STATEMENT 1993-10-01
C185826-2 1992-02-25 ASSUMED NAME CORP INITIAL FILING 1992-02-25
458093 1964-10-06 CERTIFICATE OF INCORPORATION 1964-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68946 APPEAL INVOICED 2006-03-15 25 Appeal Filing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306840307 0215000 2003-07-21 1396 BROADWAY, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-22
Emphasis S: CONSTRUCTION, L: GUTREH, L: FALL
Case Closed 2003-10-20

Related Activity

Type Complaint
Activity Nr 204439129
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 10
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-09-16
Abatement Due Date 2003-09-24
Current Penalty 730.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State