Search icon

SPECTRASERV INC.

Company Details

Name: SPECTRASERV INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1964 (61 years ago)
Entity Number: 173384
ZIP code: 07032
County: New York
Place of Formation: New Jersey
Address: 75 Jacobus Ave, Kearny, NJ, United States, 07032
Principal Address: 75 JACOBUS AVE, SOUTH KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
SPECTRASERV INC. DOS Process Agent 75 Jacobus Ave, Kearny, NJ, United States, 07032

Chief Executive Officer

Name Role Address
JOSEPH A MIELE Chief Executive Officer 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, United States, 07032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
JX7H-2019624-22268 2019-06-24 2019-06-26 OVER DIMENSIONAL VEHICLE PERMITS No data
VBA8-2019619-21634 2019-06-19 2019-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-24 Address 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-24 Address 75 Jacobus Ave, Kearny, NJ, 07032, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 75 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-05-19 Address ATTN: MARC D'ANGIOLILLO, ONE SPEEDWELL AVENUE, MORRISTOWN, NJ, 07962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003482 2024-01-24 BIENNIAL STATEMENT 2024-01-24
230519001820 2023-05-19 BIENNIAL STATEMENT 2022-01-01
171201000305 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
140227002342 2014-02-27 BIENNIAL STATEMENT 2014-01-01
100127002474 2010-01-27 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-20
Type:
Referral
Address:
4 ROUTE 340 SEWER DISTRICT #1, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-21
Type:
Referral
Address:
ONE FERNBROOK ST., YONKERS, NY, 10705
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-06-28
Type:
Planned
Address:
TARRYTOWN PUMP STATION, SAW MILL SANIT SEWER DIST., TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-02-24
Type:
Planned
Address:
TWIN LAKES AND NORTH CENTENARY ST, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-03-03
Type:
Planned
Address:
RYAWA AVENUE & COSTER STREET, BRONX, NY, 10457
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2013-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
COUNTY OF ROCKLAND
Party Role:
Plaintiff
Party Name:
SPECTRASERV INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOWN OF GREENBURGH
Party Role:
Plaintiff
Party Name:
SPECTRASERV INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITY OF NEW YORK,
Party Role:
Defendant
Party Name:
SPECTRASERV INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State