Search icon

CAB MANAGEMENT CORP.

Company Details

Name: CAB MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1954 (71 years ago)
Entity Number: 95422
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 1375 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES VASEY Chief Executive Officer 1375 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
CAB MANAGEMENT CORP. DOS Process Agent 1375 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1995-06-23 2020-09-02 Address 27-34 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 2918, USA (Type of address: Chief Executive Officer)
1995-06-23 2020-09-02 Address 27-34 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 2918, USA (Type of address: Service of Process)
1954-09-28 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-09-28 1995-06-23 Address 409 EAST 94TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061750 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006219 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907006367 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140904006535 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120920006081 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100910003032 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080903002152 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060907002342 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041018002093 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020827002435 2002-08-27 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596194 0215600 1997-07-03 27-34 JACKSON AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-09-22
Case Closed 1998-03-16

Related Activity

Type Complaint
Activity Nr 73997736
Safety Yes
Type Complaint
Activity Nr 200816965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-12-18
Abatement Due Date 1997-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-12-18
Abatement Due Date 1998-01-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
11899952 0215600 1977-11-10 27-34 JACKSON AVENUE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1977-12-07

Related Activity

Type Complaint
Activity Nr 320396005

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-17
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-17
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040008
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-11-17
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State