Search icon

CASATELLI ELECTRIC, INC.

Company Details

Name: CASATELLI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 447079
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1506 WHITESBORO ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1506 WHITESBORO ST., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
20110819063 2011-08-19 ASSUMED NAME CORP INITIAL FILING 2011-08-19
DP-1265314 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A426725-4 1977-09-02 CERTIFICATE OF INCORPORATION 1977-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109870782 0215800 1993-02-09 104 WASHINGTON ST., HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-10
Case Closed 1993-03-04
109871905 0215800 1992-07-31 HANCOCK INT'L AIRPORT TERM. BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-10
Case Closed 1992-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-25
Abatement Due Date 1992-09-30
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-09-25
Abatement Due Date 1992-09-29
Current Penalty 350.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-09-25
Abatement Due Date 1992-09-30
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-09-25
Abatement Due Date 1992-09-30
Nr Instances 2
Nr Exposed 1
Gravity 01
106157282 0215800 1991-10-29 C/O TILDEN AVENUE & ARMORY DRIVE, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-31
Case Closed 1992-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
107651069 0215800 1990-07-10 175 GENESEE STREET, UTICA, NY, 13501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1990-10-18

Related Activity

Type Complaint
Activity Nr 72075427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 420.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 1
Gravity 06
106814007 0215800 1990-05-02 COLLEGE CENTER, RESERVIOR RD., HERKIMER, NY, 13350
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-06-20
Abatement Due Date 1990-06-26
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102652203 0215800 1989-05-31 1729 BURSTONE ROAD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-02
Case Closed 1989-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Nr Instances 1
Nr Exposed 1
Gravity 01
18150185 0215800 1988-11-30 175 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
100494475 0215800 1987-12-17 175 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-21
Case Closed 1988-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-01-15
Abatement Due Date 1988-02-18
Current Penalty 126.0
Initial Penalty 180.0
Contest Date 1988-02-17
Final Order 1988-04-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-01-15
Abatement Due Date 1988-01-18
Current Penalty 169.0
Initial Penalty 240.0
Contest Date 1988-02-17
Final Order 1988-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-01-15
Abatement Due Date 1988-02-18
Contest Date 1988-02-17
Nr Instances 1
Nr Exposed 3
100529403 0215800 1987-06-26 175 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 3
Nr Exposed 1
100178896 0215800 1987-03-16 175 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-04-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-03-26
Abatement Due Date 1987-03-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-04-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-11
Case Closed 1985-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-04-19
Abatement Due Date 1985-04-23
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-03-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-02-28
Abatement Due Date 1985-03-03
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-02-28
Abatement Due Date 1985-03-03
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-03-01
Case Closed 1984-03-01

Related Activity

Type Complaint
Activity Nr 70084207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-01-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-19
Case Closed 1984-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-12-29
Abatement Due Date 1984-01-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-30
Case Closed 1981-12-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1981-12-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-31
Case Closed 1981-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1981-04-07
Abatement Due Date 1981-04-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-18
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State