Search icon

OWL WIRE AND CABLE, INC.

Company Details

Name: OWL WIRE AND CABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 09 Nov 2010
Entity Number: 2458833
ZIP code: 60602
County: Madison
Place of Formation: Delaware
Principal Address: 3127 SENECA TPKE, CANASTOTA, NY, United States, 13032
Address: C/O THE MARTON GROUP LLC, 181 W MADISON AVE 26TH FL, CHICAGO, IL, United States, 60602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J RATTI Chief Executive Officer 3127 SENECA TPKE, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE MARTON GROUP LLC, 181 W MADISON AVE 26TH FL, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2007-12-19 2010-01-26 Address 3127 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2007-12-19 2010-01-26 Address C/O THE MARTON GROUP LLC, 181 W MADISON AVE 26TH FL, CHICAGO, IL, 60602, 4510, USA (Type of address: Service of Process)
2002-02-11 2007-12-19 Address PO BOX 187 ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2002-02-11 2007-12-19 Address PO BOX 187 ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2000-01-31 2007-12-19 Address 225 WEST WASHINGTON ST 19TH FL, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2000-01-07 2000-01-31 Address 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101109000911 2010-11-09 CERTIFICATE OF TERMINATION 2010-11-09
100126002683 2010-01-26 BIENNIAL STATEMENT 2010-01-01
071219002334 2007-12-19 BIENNIAL STATEMENT 2006-01-01
040102002059 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020211002333 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000131001084 2000-01-31 CERTIFICATE OF MERGER 2000-01-31
000107000448 2000-01-07 APPLICATION OF AUTHORITY 2000-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2042711 0215800 1985-03-11 ROUTE 5, CANASTOTA, NY, 13032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1985-11-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-03-19
Abatement Due Date 1985-05-20
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 58
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1985-03-19
Abatement Due Date 1985-04-19
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 58
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Contest Date 1985-03-29
Final Order 1985-07-17
Nr Instances 1
Nr Exposed 4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State