Search icon

SPECIALIZED SERVICES, INC.

Company Details

Name: SPECIALIZED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1894578
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 8 JAY COURT, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 212-255-5969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J CONIGLIO DOS Process Agent 8 JAY COURT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH J CONIGLIO Chief Executive Officer 8 JAY COURT, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1166806-DCA Inactive Business 2004-05-27 2011-06-30

History

Start date End date Type Value
2003-04-29 2005-03-31 Address 104 GENEVA ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-04-29 2005-03-31 Address 104 GENEVA ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-04-29 2005-03-31 Address 104 GENEVA ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1995-02-14 2003-04-29 Address 475 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756018 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090126002965 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070309002861 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050331002388 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030429002663 2003-04-29 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
673841 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
673842 RENEWAL INVOICED 2007-07-06 100 Home Improvement Contractor License Renewal Fee
620513 TRUSTFUNDHIC INVOICED 2005-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
673843 RENEWAL INVOICED 2005-05-17 100 Home Improvement Contractor License Renewal Fee
620514 LICENSE INVOICED 2004-05-27 75 Home Improvement Contractor License Fee
620515 FINGERPRINT INVOICED 2004-05-07 75 Fingerprint Fee
620516 FINGERPRINT INVOICED 2004-05-07 75 Fingerprint Fee
620517 TRUSTFUNDHIC INVOICED 2004-05-07 250 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25630
Current Approval Amount:
25630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25853.3
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25630
Current Approval Amount:
25630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25787.29

Motor Carrier Census

DBA Name:
SPECIALIZED SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-1062
Add Date:
2021-03-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State