Search icon

GLOBE SPECIALTIES, INC.

Company Details

Name: GLOBE SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1965 (59 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 193958
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 15 WEST 18TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBE SPECIALTIES, INC. DOS Process Agent 15 WEST 18TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
040412000214 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
C200053-2 1993-05-20 ASSUMED NAME CORP INITIAL FILING 1993-05-20
534671-5 1965-12-20 CERTIFICATE OF INCORPORATION 1965-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783750 0215000 1975-12-15 15 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1979-01-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1975-12-17
Abatement Due Date 1975-12-29
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1975-12-15
Nr Instances 6
11812484 0215000 1975-10-14 15 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 A04 I
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State