Name: | CASCADE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1968 (57 years ago) |
Date of dissolution: | 01 Sep 1998 |
Entity Number: | 219853 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 312 CHESTNUT LANE, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE A SABACEK | Chief Executive Officer | 312 CHESTNUT LANE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 CHESTNUT LANE, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1998-03-06 | Address | 416 COMMERCE ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-03-06 | Address | 416 COMMERCE ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-03-06 | Address | 416 COMMERCE ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1968-02-15 | 1993-03-11 | Address | 317 SCARBOROUGH DR., ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160829009 | 2016-08-29 | ASSUMED NAME LLC INITIAL FILING | 2016-08-29 |
980901000228 | 1998-09-01 | CERTIFICATE OF DISSOLUTION | 1998-09-01 |
980306002193 | 1998-03-06 | BIENNIAL STATEMENT | 1998-02-01 |
940307002048 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930311003348 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
666417-5 | 1968-02-15 | CERTIFICATE OF INCORPORATION | 1968-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12008116 | 0215800 | 1978-04-13 | 19 DELEWARE AVENUE, Endicott, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State