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
Name | Role | Address |
---|---|---|
JOSEPH J CONIGLIO | DOS Process Agent | 8 JAY COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOSEPH J CONIGLIO | Chief Executive Officer | 8 JAY COURT, BOHEMIA, NY, United States, 11716 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1166806-DCA | Inactive | Business | 2004-05-27 | 2011-06-30 |
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) |
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 |
950214000342 | 1995-02-14 | CERTIFICATE OF INCORPORATION | 1995-02-14 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5284278201 | 2020-08-07 | 0235 | PPP | 8 JAY COURT, BOHEMIA, NY, 11716-3816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2979178503 | 2021-02-22 | 0235 | PPS | 8 Jay Ct, Bohemia, NY, 11716-3816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3578568 | Intrastate Non-Hazmat | 2024-09-19 | 500 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State