Search icon

POWER CORDS & CABLES CORP.

Headquarter

Company Details

Name: POWER CORDS & CABLES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1966 (59 years ago)
Date of dissolution: 11 Sep 2009
Entity Number: 200680
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 119-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWER CORDS & CABLES CORP., MINNESOTA 646069bf-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of POWER CORDS & CABLES CORP., CONNECTICUT 0665201 CONNECTICUT

Chief Executive Officer

Name Role Address
STEVEN FRIEDMAN Chief Executive Officer 119-19 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2000-09-19 2006-07-25 Address 119-19 15TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-09-18 2000-09-19 Address 119-19 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1996-07-30 2000-09-18 Address 119-19 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-08-10 2006-07-25 Address 119-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-08-10 2006-07-25 Address 119-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-08-10 1996-07-30 Address 119-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1986-09-15 1986-09-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1986-09-15 1986-09-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 166.5
1986-09-15 1987-05-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1966-07-22 1993-08-10 Address 119-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090911000930 2009-09-11 CERTIFICATE OF DISSOLUTION 2009-09-11
080808002095 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060725002465 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040916002090 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020716002598 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000919002028 2000-09-19 BIENNIAL STATEMENT 2000-07-01
000918002411 2000-09-18 BIENNIAL STATEMENT 2000-07-01
960730002375 1996-07-30 BIENNIAL STATEMENT 1996-07-01
C209392-2 1994-04-25 ASSUMED NAME CORP INITIAL FILING 1994-04-25
930810002174 1993-08-10 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11579257 0214700 1972-08-15 22-30 119 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-08-21
Abatement Due Date 1972-09-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-08-21
Abatement Due Date 1972-09-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State