Search icon

CABLEVISION INDUSTRIES, INC.

Headquarter

Company Details

Name: CABLEVISION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1974 (51 years ago)
Date of dissolution: 14 Nov 2007
Entity Number: 355287
ZIP code: 10011
County: Sullivan
Place of Formation: New York
Principal Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL T. CAPPUCCIO Chief Executive Officer 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F01000005300
State:
FLORIDA

History

Start date End date Type Value
2000-12-27 2002-12-17 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-12-27 2002-12-17 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-27 2002-12-17 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-10 2000-12-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-17 2000-12-27 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071114000391 2007-11-14 CERTIFICATE OF MERGER 2007-11-14
20050516009 2005-05-16 ASSUMED NAME CORP INITIAL FILING 2005-05-16
021217002624 2002-12-17 BIENNIAL STATEMENT 2002-11-01
011227000529 2001-12-27 CERTIFICATE OF MERGER 2001-12-31
001227002382 2000-12-27 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-07
Type:
Referral
Address:
ROUTE 9W, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State