Search icon

EQUALITY SPECIALTIES, INC.

Company Details

Name: EQUALITY SPECIALTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1842003
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 49 W 27TH ST, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NORMAN FIELD Chief Executive Officer 1600 NW 165TH ST, MIAMI, FL, United States, 33169

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-08-11 2002-08-05 Address 41 MADISON AVE, 38TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-01-13 2002-08-05 Address 41 MADISON AVE, 38TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-01-13 1998-08-11 Address 222 WEST COMSTOCK AVE, SUITE 210, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-14 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-08-05 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-08-05 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893719 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
020805002458 2002-08-05 BIENNIAL STATEMENT 2002-08-01
980811002694 1998-08-11 BIENNIAL STATEMENT 1998-08-01
970408000649 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
970113002247 1997-01-13 BIENNIAL STATEMENT 1996-08-01
950314000738 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14
940805000033 1994-08-05 APPLICATION OF AUTHORITY 1994-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812351 0215000 1975-09-22 900 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1975-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State