Search icon

CONSPEC SYSTEMS INC.

Company Details

Name: CONSPEC SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1986 (38 years ago)
Date of dissolution: 26 Feb 2020
Entity Number: 1129581
ZIP code: 08833
County: New York
Place of Formation: New Jersey
Address: 3 WERNER WAY, LEBANON, NJ, United States, 08833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JENNIFER GARA DOS Process Agent 3 WERNER WAY, LEBANON, NJ, United States, 08833

Chief Executive Officer

Name Role Address
THOMAS HAKES Chief Executive Officer 3 WERNER WAY, LEBANON, NJ, United States, 08833

History

Start date End date Type Value
2008-12-02 2014-12-15 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process)
2005-02-01 2016-12-29 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
1997-02-03 2008-12-02 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process)
1997-02-03 2005-02-01 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
1997-02-03 2016-12-29 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Principal Executive Office)
1994-01-10 1997-02-03 Address 55 WINANS AVENUE, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
1993-01-28 1997-02-03 Address 18 FRIAR TUCK CIRCLE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-02-03 Address 5 WINANS AVE, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
1993-01-28 1994-01-10 Address 55 WINANS AVE, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
1986-12-11 1993-01-28 Address 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226000315 2020-02-26 CERTIFICATE OF TERMINATION 2020-02-26
181227006219 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161229006212 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141215006615 2014-12-15 BIENNIAL STATEMENT 2014-12-01
101220002172 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081202002697 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061130002773 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050201002307 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021223002217 2002-12-23 BIENNIAL STATEMENT 2002-12-01
001228002379 2000-12-28 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532450 0213100 1988-05-03 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609648 Other Contract Actions 1986-12-11 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-11
Termination Date 1988-10-12

Parties

Name CONSPEC SYSTEMS INC.
Role Plaintiff
Name ANTHONY MARINO CONSTRUCT CO
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State