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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
WILLIAM CAIN | Chief Executive Officer | 90 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1737816 | 0214700 | 1984-05-08 | 265 POST AVE, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||
|
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 |
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