Search icon

VICTOR SPECIALTIES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 GARRISON AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
J. FRED COLLINS Chief Executive Officer 1350 GARRISON AVENUE, BRONX, NY, United States, 10474

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304382211 0216000 2002-06-12 1350 GARRISON AVE, BRONX, NY, 10474
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD
Case Closed 2002-06-12
10773463 0213100 1983-06-14 775 MAIN STREET, New Rochelle, NY, 10805
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-06-17
12126207 0235500 1978-01-09 775 MAIN STREET, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1978-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
12069571 0235500 1976-01-15 775 MAIN STREET, New Rochelle, NY, 10801
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