Search icon

CUCINELL ELECTRIC CO. INC.

Company Details

Name: CUCINELL ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1936 (88 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 49761
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 159, BRONXVILLE, NY, United States, 10708
Principal Address: 9 WOODLAWN ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 159, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
MARK A CUCINELL Chief Executive Officer 66 S CENTRAL AVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1994-11-25 1997-01-13 Address 44 RIVERVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1994-11-25 1997-01-13 Address 44 RIVERVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1994-11-25 1997-01-13 Address 705 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1936-12-18 1994-11-25 Address 591 CENTRAL PARK AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1424163 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970113002142 1997-01-13 BIENNIAL STATEMENT 1996-12-01
941125002042 1994-11-25 BIENNIAL STATEMENT 1993-12-01
Z007351-2 1979-10-17 ASSUMED NAME CORP INITIAL FILING 1979-10-17
5115-38 1936-12-18 CERTIFICATE OF INCORPORATION 1936-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109873992 0216000 1993-06-18 CROSS COUNTY SHOPPING CTR., VEENDENBERG AVE., YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-18
Case Closed 1993-07-20

Related Activity

Type Complaint
Activity Nr 74349531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-06-23
Abatement Due Date 1993-07-26
Nr Instances 1
Nr Exposed 3
Gravity 00
110605425 0216000 1992-12-15 GARDEN AVENUE EXTENSION, SANFORD BLVD., MOUNT VERNON, NY, 10553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-15
Case Closed 1993-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1993-01-20
Abatement Due Date 1993-01-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260432 A01 I
Issuance Date 1993-01-20
Abatement Due Date 1993-01-24
Current Penalty 300.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1993-01-20
Abatement Due Date 1993-01-25
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1993-01-20
Abatement Due Date 1993-01-24
Nr Instances 1
Nr Exposed 3
Gravity 00
109121772 0216000 1991-08-27 233 - 235 HALSTEAD AVENUE, MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-28
Case Closed 1991-12-23

Related Activity

Type Referral
Activity Nr 901515650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-09-26
Abatement Due Date 1991-09-29
Current Penalty 1200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
17805664 0213100 1985-07-08 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1986-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1985-08-20
Final Order 1986-02-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 660.0
Initial Penalty 1920.0
Contest Date 1985-08-20
Final Order 1986-02-21
Nr Instances 1
Nr Exposed 1
10764868 0213100 1983-03-28 MAPLE PLACE, Ossining, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-29
Case Closed 1983-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-04-27
Abatement Due Date 1983-03-28
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
12122032 0235500 1979-01-23 9TH AVE & 4TH ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-01-29
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1
10747855 0213100 1976-11-04 PRISON COMPLEX OFF REDSCHOOL R, Fishkill, NY, 12524
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1984-03-10
10747764 0213100 1976-10-04 COMPLEX OFF RED SCHOOLHOUSE RO, Fishkill, NY, 12524
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Current Penalty 325.0
Initial Penalty 650.0
Contest Date 1976-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Contest Date 1976-11-15
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Contest Date 1976-11-15
Nr Instances 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Contest Date 1976-11-15
Nr Instances 4
12116117 0235500 1976-07-14 WESTCHESTER COMMUNITY COLLEGE, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
12102745 0235500 1976-02-11 130 ASHBURTON AVE, Yonkers, NY, 10704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1976-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Current Penalty 100.0
Initial Penalty 115.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 65.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 65.0
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State