Search icon

CABLEVISION CORPORATION

Company Details

Name: CABLEVISION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1984 (41 years ago)
Date of dissolution: 17 Aug 1990
Entity Number: 945397
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: CORPORATION, ONE MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL OF CABLEVISION DOS Process Agent CORPORATION, ONE MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
900817000028 1990-08-17 CERTIFICATE OF DISSOLUTION 1990-08-17
B144590-4 1984-09-21 CERTIFICATE OF INCORPORATION 1984-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339489346 0214700 2013-11-18 6 BAYBURY LN., HAMPTON BAYS, NY, 11946
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-18
Case Closed 2014-05-07

Related Activity

Type Referral
Activity Nr 862469
Safety Yes
307636001 0214700 2007-02-08 SHERWOOD AVE & NEW HWY, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100067 C02 V
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300139391 0214700 1998-09-09 N. CENTRAL DRIVE & N. IOWA AVENUE, N. MASSEPEQUA, NY, 11758
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1999-04-12

Related Activity

Type Accident
Activity Nr 100150366
Type Referral
Activity Nr 200152262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F03
Issuance Date 1999-02-17
Abatement Due Date 1999-04-02
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100268 E
Issuance Date 1999-02-17
Abatement Due Date 1999-03-23
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100268 D03 II
Issuance Date 1999-02-17
Abatement Due Date 1999-02-22
Current Penalty 500.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
112873666 0214700 1995-09-28 150 CROSSWAYS PARK WEST, WOODBURY, NY, 11797
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-11-09
Case Closed 1995-11-30

Related Activity

Type Complaint
Activity Nr 72527005
Health Yes
106823230 0213100 1989-07-27 1150 YONKERS AVENUE, YONKERS, NY, 10704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-27
Case Closed 1989-08-15

Related Activity

Type Complaint
Activity Nr 72659303
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State