Search icon

C & C SPECIALTIES, INC.

Company Details

Name: C & C SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2158347
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 29A VATRANO ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29A VATRANO ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CLARK J SEELEY Chief Executive Officer 29A VATRANO ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-09-14 2009-09-18 Address 300 SMITH BLVD, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2005-09-14 2009-09-18 Address 300 SMITH BLVD, ALBNAY, NY, 12202, USA (Type of address: Chief Executive Officer)
2005-09-14 2009-09-18 Address 300 SMITH BLVD, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2003-09-09 2005-09-14 Address 10 MCKOWN RD, STE 110, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-09-16 2005-09-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-09-16 2005-09-14 Address 65 RAMSEY PL, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1997-07-01 2003-09-09 Address 65 RAMSEY PLACE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143920 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090918002381 2009-09-18 BIENNIAL STATEMENT 2009-07-01
070725002546 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050914002304 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030909003031 2003-09-09 BIENNIAL STATEMENT 2003-07-01
010727002322 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990916002232 1999-09-16 BIENNIAL STATEMENT 1999-07-01
970723000435 1997-07-23 CERTIFICATE OF AMENDMENT 1997-07-23
970701000288 1997-07-01 CERTIFICATE OF INCORPORATION 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792087 0213100 2003-11-20 COLUMBIA HIGH SCHOOL, E. GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-11-20
Emphasis L: FALL
Case Closed 2004-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304466881 0213100 2002-05-10 DELATOUR ROAD, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-10
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-05-16
Abatement Due Date 2002-05-21
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-16
Abatement Due Date 2002-05-21
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302549134 0213100 1999-04-21 8TH ST. WINSLOW BUILDING, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
302003736 0213100 1998-05-12 ALBANY SHAKER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-12
Emphasis L: FALL
Case Closed 1998-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-05-15
Abatement Due Date 1998-05-20
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State