Search icon

SPECTRUM CONTRACTING GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
NAIM ZEENNI DOS Process Agent 44 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
NAIM ZEENNI Chief Executive Officer 44 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306334301 0215000 2003-04-10 3005 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-29

Related Activity

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