Search icon

SPEARIN, PRESTON & BURROWS, INC.

Headquarter

Company Details

Name: SPEARIN, PRESTON & BURROWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478759
ZIP code: 11357
County: New York
Place of Formation: Massachusetts
Principal Address: 26-15 ULMER STREET, COLLEGE POINT, NY, United States, 11354
Address: 1720 WHITESTONE EXPRESSWAY, 3RD FLOOR, WHITESTONE, NY, United States, 11357

Links between entities

Type Company Name Company Number State
Headquarter of SPEARIN, PRESTON & BURROWS, INC., RHODE ISLAND 000024434 RHODE ISLAND
Headquarter of SPEARIN, PRESTON & BURROWS, INC., CONNECTICUT 0043251 CONNECTICUT
Headquarter of SPEARIN, PRESTON & BURROWS, INC., CONNECTICUT 0641200 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 WHITESTONE EXPRESSWAY, 3RD FLOOR, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
THOMAS IOVINO Chief Executive Officer 26-15 ULMER STREET, COLLEGE POINT, NY, United States, 11354

History

Start date End date Type Value
2011-04-25 2017-10-26 Address 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-07-10 2008-02-15 Address 3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 1309, USA (Type of address: Chief Executive Officer)
2006-07-10 2008-02-15 Address 3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 1309, USA (Type of address: Principal Executive Office)
2004-02-19 2008-02-15 Address 3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2004-02-19 2006-07-10 Address C/O PAUL GRANEY, 600 MEMORIAL DRIVE, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
2002-04-18 2006-07-10 Address 600 MEMORIAL DR, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-19 Address 600 MEMORIAL DRIVE, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171026000479 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
140626002113 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120326002639 2012-03-26 BIENNIAL STATEMENT 2012-02-01
110425002146 2011-04-25 BIENNIAL STATEMENT 2010-02-01
080215002258 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060710002813 2006-07-10 BIENNIAL STATEMENT 2006-02-01
040219002795 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020418002340 2002-04-18 AMENDMENT TO BIENNIAL STATEMENT 2002-02-01
020220002780 2002-02-20 BIENNIAL STATEMENT 2002-02-01
010604000315 2001-06-04 CERTIFICATE OF CHANGE 2001-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308289842 0213400 2005-05-02 3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-02
Emphasis L: CONCRETE, S: SILICA
Case Closed 2005-08-08
17777251 0215000 1992-09-18 WHITEHALL FERRY TERMINAL SLIP NO. 3, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1993-12-27

Related Activity

Type Referral
Activity Nr 901765990
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1993-02-12
Abatement Due Date 1993-02-17
Current Penalty 2500.0
Initial Penalty 17500.0
Contest Date 1993-03-19
Final Order 1993-09-10
Nr Instances 1
Nr Exposed 3
Gravity 10
11723632 0215000 1982-05-28 11 VICTORY BLVD, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-06-10
Abatement Due Date 1982-06-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19180023 B
Issuance Date 1982-06-10
Abatement Due Date 1982-06-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-06-10
Abatement Due Date 1982-06-02
Nr Instances 4
11677796 0235300 1980-09-19 EXETER STREET & SHORE BLVD, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-09-19
Case Closed 1984-03-10
11695269 0235300 1980-08-06 EXETER STREET & SHORE BLVD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-08
Case Closed 1980-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1980-08-29
Abatement Due Date 1980-09-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1980-08-29
Abatement Due Date 1980-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1980-08-29
Abatement Due Date 1980-09-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1980-08-29
Abatement Due Date 1980-09-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260605 C02
Issuance Date 1980-08-29
Abatement Due Date 1980-09-03
Nr Instances 1
11765310 0215000 1976-04-22 446 WEST 34 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1984-03-10
11771961 0215000 1974-09-03 3365 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150057 C
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150035 A07
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150044 C02
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11614708 0235200 1974-02-08 3365 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1974-02-25
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150044 A02
Issuance Date 1974-02-25
Abatement Due Date 1974-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19150036 E
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19150032 D
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11613791 0235200 1973-10-11 3365 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1973-10-18
Abatement Due Date 1973-10-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11612777 0235200 1973-08-21 3365 RICHMOND TERRACE, New York -Richmond, NY, 10303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-02
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150044 A01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150084 C01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150035 A01
Issuance Date 1973-08-03
Abatement Due Date 1973-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19150083 A
Issuance Date 1973-08-03
Abatement Due Date 1973-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19150058 A
Issuance Date 1973-08-03
Abatement Due Date 1973-08-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260605 D02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260605 B06
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260605 C02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1973-02-23
Abatement Due Date 1973-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 C02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260605 C02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260605 D01
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260605 D03
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803533 Marine Personal Injury 2008-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-28
Termination Date 2009-12-18
Date Issue Joined 2008-10-30
Section 1333
Status Terminated

Parties

Name BALDWIN
Role Plaintiff
Name SPEARIN, PRESTON & BURROWS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State