Name: | CPE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2018 (7 years ago) |
Entity Number: | 5408223 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
CHING NAR CINDY CHAN | Chief Executive Officer | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 45 ROCKEFELLER PLAZA, SUITE 19, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 45 ROCKEFELLER PLAZA, SUITE 19, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-09-03 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-12-21 | 2023-12-21 | Address | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-09-03 | Address | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-09-03 | Address | 45 ROCKEFELLER PLAZA, SUITE 19, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 45 ROCKEFELLER PLAZA, SUITE 19, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-12-21 | Address | 45 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002557 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231221000322 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
230407000882 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
220913001662 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200923060051 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
180912000116 | 2018-09-12 | APPLICATION OF AUTHORITY | 2018-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340564566 | 0215800 | 2015-04-14 | OCWA, 4170 ROUTE 31, CLAY, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B07 II |
Issuance Date | 2015-05-20 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Contest Date | 2015-06-10 |
Final Order | 2016-01-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(7)(ii): Each employee at the edge of a well, pit, shaft, or similar excavation 6 feet (1.8 m) or more in depth was not protected from falling by guardrail systems, fences, barricades, or covers: a) At the jobsite, above the fall hazard, on or about 4/14/15: Employees were installing an electric water operation valve in a mechanical pit, while above a fall hazard of 16 feet to the lower level without fall protection of any kind. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260503 A02 II |
Issuance Date | 2015-05-20 |
Abatement Due Date | 2015-06-25 |
Current Penalty | 1000.0 |
Initial Penalty | 0.0 |
Contest Date | 2015-06-10 |
Final Order | 2016-01-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.503(a)(2)(ii): The employer did not assure that each employee, as necessary, had been trained by a competent person in the correct procedures for erecting, maintaining, disassembling and inspecting the fall protection systems to be used: a) At the jobsite, above the fall hazard, and inside the pit, on or about 4/14/15: Employees were installing an electric water operation valve in a mechanical pit, while above a fall hazard of 16 feet to the lower level without fall protection of any kind and personal fall protection equipment was used inside the pit that was an inappropriate application of the equipment. Abatement certification must be submitted for this item. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2015-05-20 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Contest Date | 2015-06-10 |
Final Order | 2016-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) At the jobsite, inside the pit, on or about 4/14/15: An employee was installing an electric water operation valve, while standing on the top step of an 8 foot step ladder. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State