Search icon

SPECTRUM FINISHING CORP.

Company Details

Name: SPECTRUM FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1966 (59 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 203494
County: Nassau
Place of Formation: New York
Address: 200 ROUTE 110, EAST FARMINGDALE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPECTRUM FINISHING CORP. DOS Process Agent 200 ROUTE 110, EAST FARMINGDALE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1346479 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C210879-2 1994-05-25 ASSUMED NAME CORP INITIAL FILING 1994-05-25
585047-7 1966-11-01 CERTIFICATE OF INCORPORATION 1966-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-03
Type:
Referral
Address:
51 CABOT ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-21
Type:
Planned
Address:
51 CABOT ST, W BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-03
Type:
Planned
Address:
51 CABOT STREET, W. BABYLON, NY, 11704
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-20
Type:
Planned
Address:
50 DALE ST W, BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-22
Type:
Planned
Address:
50 DALE ST, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK
Party Role:
Plaintiff
Party Name:
SPECTRUM FINISHING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State