-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11729
›
-
CABLE TECH INC.
Company Details
Name: |
CABLE TECH INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Nov 1984 (40 years ago)
|
Date of dissolution: |
23 Nov 1993 |
Entity Number: |
957669 |
ZIP code: |
11729
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
163 HALF HOLLOW RD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued
10000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
WILLIAM ZICHT, ESQ
|
DOS Process Agent
|
163 HALF HOLLOW RD, DEER PARK, NY, United States, 11729
|
History
Start date |
End date |
Type |
Value |
1984-11-16
|
1988-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
931123000374
|
1993-11-23
|
CERTIFICATE OF DISSOLUTION
|
1993-11-23
|
B670340-4
|
1988-08-04
|
CERTIFICATE OF AMENDMENT
|
1988-08-04
|
B162018-4
|
1984-11-16
|
CERTIFICATE OF INCORPORATION
|
1984-11-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107511214
|
0213100
|
1991-03-13
|
ROUTE 30, MIDDLEBURGH, NY, 12122
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1991-03-13
|
Case Closed |
1991-05-03
|
Related Activity
Type |
Complaint |
Activity Nr |
72883275 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1991-03-21 |
Abatement Due Date |
1991-03-30 |
Current Penalty |
450.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State