Name: | SPECTRUM CONTRACTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2299401 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAIM ZEENNI | DOS Process Agent | 44 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
NAIM ZEENNI | Chief Executive Officer | 44 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2004-11-19 | Address | 3 ALAN B SHEPARD PL, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2002-10-29 | Address | 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2004-11-19 | Address | 3 ALAN B. SHEPARD PL, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1998-09-21 | 2004-11-19 | Address | 3 ALAN B. SHEPARD PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1864743 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061003002458 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
041119002627 | 2004-11-19 | BIENNIAL STATEMENT | 2004-09-01 |
021029002589 | 2002-10-29 | BIENNIAL STATEMENT | 2002-09-01 |
001205002646 | 2000-12-05 | BIENNIAL STATEMENT | 2000-09-01 |
000811000387 | 2000-08-11 | CERTIFICATE OF AMENDMENT | 2000-08-11 |
980921000221 | 1998-09-21 | CERTIFICATE OF INCORPORATION | 1998-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306334301 | 0215000 | 2003-04-10 | 3005 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204115182 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-06-04 |
Abatement Due Date | 2003-06-12 |
Current Penalty | 890.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-06-30 |
Final Order | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 B05 I |
Issuance Date | 2003-06-04 |
Abatement Due Date | 2003-06-12 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-06-30 |
Final Order | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 B07 |
Issuance Date | 2003-06-04 |
Abatement Due Date | 2003-06-12 |
Current Penalty | 435.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-06-30 |
Final Order | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-06-04 |
Abatement Due Date | 2003-06-12 |
Current Penalty | 870.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-06-30 |
Final Order | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 G04 I |
Issuance Date | 2003-06-04 |
Abatement Due Date | 2003-06-12 |
Current Penalty | 870.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-06-30 |
Final Order | 2003-12-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State