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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29A VATRANO ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CLARK J SEELEY | Chief Executive Officer | 29A VATRANO ROAD, ALBANY, NY, United States, 12205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305792087 | 0213100 | 2003-11-20 | COLUMBIA HIGH SCHOOL, E. GREENBUSH, NY, 12061 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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