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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J RATTI | Chief Executive Officer | 3127 SENECA TPKE, CANASTOTA, NY, United States, 13032 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2042711 | 0215800 | 1985-03-11 | ROUTE 5, CANASTOTA, NY, 13032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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