Search icon

INSIDE CABLE, INC.

Company Details

Name: INSIDE CABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2745056
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN PATRICK LARGIE CPA/ESQ, 5 PENN PLAZA 13TH FL, NEW YORK, NY, United States, 10001
Principal Address: 10 STATE ST, 1ST FL, WOBURN, MA, United States, 01801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATSON RICE LLP DOS Process Agent ATTN PATRICK LARGIE CPA/ESQ, 5 PENN PLAZA 13TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DEREK BROOKS Chief Executive Officer 10 STATE ST, 1ST FL, WOBURN, MA, United States, 01801

History

Start date End date Type Value
2002-07-08 2007-05-30 Address 740 ST. NICHOLAS AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2002-03-20 2002-07-08 Address 240 WEST 138TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1781141 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070530002432 2007-05-30 BIENNIAL STATEMENT 2006-03-01
020708000242 2002-07-08 CERTIFICATE OF CHANGE 2002-07-08
020320000617 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6133907P0182 2007-12-18 2007-09-28 2007-09-28
Unique Award Key CONT_AWD_N6133907P0182_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO-COST MOD
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J058: MAINT-REP OF COMMUNICATION EQ

Recipient Details

Recipient INSIDE CABLE, INC
UEI P6MRK6NQ9E35
Legacy DUNS 046649278
Recipient Address UNITED STATES, 740 ST. NICHOLAS AVENUE - ATT''N: W, NEW YORK, 100314002

Date of last update: 06 Feb 2025

Sources: New York Secretary of State