Search icon

SPECIAL ERECTION SERVICE, INC.

Company Details

Name: SPECIAL ERECTION SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1989 (36 years ago)
Date of dissolution: 21 Jan 2004
Entity Number: 1320532
ZIP code: 08833
County: New York
Place of Formation: New Jersey
Address: 3 WERNER WAY, LEBANON, NJ, United States, 08833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WERNER WAY, LEBANON, NJ, United States, 08833

Chief Executive Officer

Name Role Address
RONALD F. DADD Chief Executive Officer 3 WERNER WAY, LEBANON, NJ, United States, 08833

History

Start date End date Type Value
1999-12-08 2004-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-11 2004-01-21 Address ATTN: PAMELA H. OLSEN, 3 WERNER WAY, LEBANON, NJ, 08833, 2223, USA (Type of address: Service of Process)
1997-04-21 1999-03-11 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-03-11 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Principal Executive Office)
1997-04-21 1999-03-11 Address 3 WERNER WAY, LEBANON, NJ, 08833, USA (Type of address: Service of Process)
1993-05-18 1997-04-21 Address 55 WINANS AVENUE, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
1993-05-18 1997-04-21 Address C/O FREDERICK D. SMITH, 55 WINANS AVENUE, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
1993-05-18 1997-04-21 Address 55 WINANS AVENUE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
1989-01-26 1993-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-01-26 1999-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040121000816 2004-01-21 SURRENDER OF AUTHORITY 2004-01-21
010209002745 2001-02-09 BIENNIAL STATEMENT 2001-01-01
991208000882 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08
990311002326 1999-03-11 BIENNIAL STATEMENT 1999-01-01
970421002506 1997-04-21 BIENNIAL STATEMENT 1997-01-01
930518002839 1993-05-18 BIENNIAL STATEMENT 1993-01-01
B733899-5 1989-01-26 APPLICATION OF AUTHORITY 1989-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17724220 0214700 1986-06-20 450 POLASKI ROAD, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-27
Abatement Due Date 1986-07-01
Nr Instances 1
Nr Exposed 1
11536794 0214700 1981-03-30 CARLS PATH & LAKE AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-03
Case Closed 1981-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1981-04-07
Abatement Due Date 1981-03-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-04-07
Abatement Due Date 1981-03-31
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State