Name: | VICTOR SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1988 (37 years ago) |
Date of dissolution: | 15 May 1998 |
Entity Number: | 1228797 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1350 GARRISON AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
93736 | Obsolete | U.S./Canada Manufacturer | 1974-11-04 | 2024-03-02 | 2022-07-01 | No data | |||||||||||||||||||||
|
POC | PAUL NORTON |
Phone | +1 718-542-8144 |
Address | 1350 GARRISON AVE, BRONX, NY, 10474 4807, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2016-06-24 |
CAGE number | 1CL87 |
Company Name | DAYTON INDUSTRIES INC |
CAGE Last Updated | 2024-03-02 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 GARRISON AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
J. FRED COLLINS | Chief Executive Officer | 1350 GARRISON AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-21 | 1993-01-25 | Address | 1350 GARRISON AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980515000558 | 1998-05-15 | CERTIFICATE OF DISSOLUTION | 1998-05-15 |
980205002524 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
940110002072 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930125003167 | 1993-01-25 | BIENNIAL STATEMENT | 1993-01-01 |
B593509-3 | 1988-01-21 | CERTIFICATE OF INCORPORATION | 1988-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304382211 | 0216000 | 2002-06-12 | 1350 GARRISON AVE, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10773463 | 0213100 | 1983-06-14 | 775 MAIN STREET, New Rochelle, NY, 10805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12126207 | 0235500 | 1978-01-09 | 775 MAIN STREET, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-15 |
Case Closed | 1976-09-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-02-02 |
Abatement Due Date | 1976-02-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 M05 I |
Issuance Date | 1976-02-02 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-02-02 |
Abatement Due Date | 1976-02-11 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State