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
Name | Role | Address |
---|---|---|
ARTHUR ROSENTHAL | DOS Process Agent | 33 RTE 306, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ARTHUR ROSENTHAL | Chief Executive Officer | 33 RTE 306, MONSEY, NY, United States, 10952 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108656240 | 0215600 | 1993-02-03 | TRAILER 21, SHORE ROAD, RIKERS ISLAND, EAST ELMHURST, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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