Search icon

SPECIALTY SYSTEMS, INC.

Company Details

Name: SPECIALTY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1986 (38 years ago)
Date of dissolution: 06 May 1994
Entity Number: 1132299
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 33 RTE 306, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR ROSENTHAL DOS Process Agent 33 RTE 306, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ARTHUR ROSENTHAL Chief Executive Officer 33 RTE 306, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1986-12-22 1993-01-19 Address 33 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940506000063 1994-05-06 CERTIFICATE OF DISSOLUTION 1994-05-06
931229002332 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930119003397 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B438110-3 1986-12-22 CERTIFICATE OF INCORPORATION 1986-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108656240 0215600 1993-02-03 TRAILER 21, SHORE ROAD, RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1994-11-07

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
100227875 0215000 1986-03-18 TELEPORT - SOUTH AND TRAVIS AVES., STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-11
Case Closed 1986-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-21
Abatement Due Date 1986-04-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1986-04-21
Abatement Due Date 1986-04-29
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State