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 Summary

Date:
1984-05-08
Type:
Planned
Address:
265 POST AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-14
Type:
Planned
Address:
28 GLEN ST, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State