Search icon

ALBEE SPECIALTIES INC.

Company Details

Name: ALBEE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1960 (65 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 125629
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 621 EAST 132 STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVERIO BELLO DOS Process Agent 621 EAST 132 STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
SAVERIO BELLO Chief Executive Officer 621 EAST 132 STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
1960-01-14 1995-02-02 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1689952 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000203002117 2000-02-03 BIENNIAL STATEMENT 2000-01-01
950202002172 1995-02-02 BIENNIAL STATEMENT 1994-01-01
C201466-2 1993-07-08 ASSUMED NAME CORP INITIAL FILING 1993-07-08
196367 1960-01-14 CERTIFICATE OF INCORPORATION 1960-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858842 0215600 1983-06-17 621 EAST 132 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-06-17
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-06-24
Abatement Due Date 1983-07-18
Nr Instances 1
12073102 0235500 1975-02-25 621 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1975-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-05
Abatement Due Date 1975-03-27
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-05
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-05
Abatement Due Date 1975-03-20
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-04-15
Nr Instances 7
11632247 0235200 1973-11-06 621 EAST 132 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State