Search icon

CABLE FORCE, INC.

Company Details

Name: CABLE FORCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2870595
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK J. MARUGGI, ESQ., P.C. DOS Process Agent 470 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1915034 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030214000412 2003-02-14 CERTIFICATE OF INCORPORATION 2003-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308660638 0215000 2005-03-29 BOERUM STREET & BROADWAY, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-03-29
Case Closed 2011-04-08

Related Activity

Type Referral
Activity Nr 202393633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A02
Issuance Date 2005-05-19
Abatement Due Date 2005-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 B02
Issuance Date 2005-05-19
Abatement Due Date 2005-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 B03
Issuance Date 2005-05-19
Abatement Due Date 2005-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-09
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State