Search icon

CAIN ELECTRIC, INC.

Company Details

Name: CAIN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1967 (58 years ago)
Date of dissolution: 15 Nov 1996
Entity Number: 214429
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WILLIAM CAIN Chief Executive Officer 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1967-09-26 1993-09-28 Address 46 FORDHAM AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090901019 2009-09-01 ASSUMED NAME CORP AMENDMENT 2009-09-01
961115000150 1996-11-15 CERTIFICATE OF DISSOLUTION 1996-11-15
C220194-2 1995-02-27 ASSUMED NAME CORP INITIAL FILING 1995-02-27
930928003320 1993-09-28 BIENNIAL STATEMENT 1993-09-01
640191-4 1967-09-26 CERTIFICATE OF INCORPORATION 1967-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1737816 0214700 1984-05-08 265 POST AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-05-14
Abatement Due Date 1984-05-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
104323 0214700 1984-02-14 28 GLEN ST, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-14
Case Closed 1984-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-02-15
Abatement Due Date 1984-02-21
Nr Instances 11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State