Search icon

SPECIALTY INDUSTRIES INC.

Company Details

Name: SPECIALTY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 17 Apr 2006
Entity Number: 1600187
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 170-1 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ALAN J TALLERING DOS Process Agent 170-1 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ALAN J TALLERING Chief Executive Officer 170-1 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1998-01-08 2001-12-26 Address 176-1 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-01-08 2001-12-26 Address 176-1 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-14 1998-01-08 Address 176-1 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-14 1998-01-08 Address 176-1 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-12-26 Address 176-1 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-01-02 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-01-02 1993-04-14 Address ATTN: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060417000437 2006-04-17 CERTIFICATE OF DISSOLUTION 2006-04-17
060207002853 2006-02-07 BIENNIAL STATEMENT 2006-01-01
031230002671 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011226002454 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000203002041 2000-02-03 BIENNIAL STATEMENT 2000-01-01
990916001064 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980108002334 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940125002457 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930414002417 1993-04-14 BIENNIAL STATEMENT 1993-01-01
920102000460 1992-01-02 CERTIFICATE OF INCORPORATION 1992-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11599701 0235200 1973-09-20 40 WEST 225 STREET, New York -Richmond, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1973-10-04
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-10-04
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1973-10-04
Abatement Due Date 1973-10-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1973-10-04
Abatement Due Date 1973-11-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-04
Abatement Due Date 1973-10-19
Nr Instances 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-10-04
Abatement Due Date 1973-10-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 005018
Issuance Date 1973-10-04
Abatement Due Date 1973-10-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-10-04
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-10-04
Abatement Due Date 1973-10-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-04
Abatement Due Date 1973-11-02
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-10-04
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-10-04
Abatement Due Date 1973-10-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State