Search icon

CASCADE ELECTRIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE A SABACEK Chief Executive Officer 312 CHESTNUT LANE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 CHESTNUT LANE, VESTAL, NY, United States, 13850

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12008116 0215800 1978-04-13 19 DELEWARE AVENUE, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-05-23

Violation Items

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