Search icon

CABLE TECHNOLOGIES INC.

Company Details

Name: CABLE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228785
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARILYN GOLDMAN Chief Executive Officer 6037 JERICHO TPKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2010-02-22 2014-03-24 Address 6037 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-02-28 2010-02-22 Address 6037 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-02-28 2014-03-24 Address 6037 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-02-28 2014-03-24 Address 6037 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-02-13 2000-02-28 Address 6037 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002186 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002220 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002521 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080208003025 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060302002753 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040123002704 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020204002161 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002924 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980213000496 1998-02-13 CERTIFICATE OF INCORPORATION 1998-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304460397 0213100 2001-06-01 75 SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-06-04
Emphasis N: PWRPRESS, L: METFORG, S: AMPUTATIONS
Case Closed 2002-04-11

Related Activity

Type Complaint
Activity Nr 202925434
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2001-09-12
Abatement Due Date 2001-09-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2001-09-12
Abatement Due Date 2001-09-20
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2001-09-12
Abatement Due Date 2001-09-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State