Search icon

ACCURATE SPECIALTIES INC.

Company Details

Name: ACCURATE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2001 (24 years ago)
Date of dissolution: 10 Mar 2005
Entity Number: 2653952
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 5344, HAUPPAUGE, NY, United States, 11788
Principal Address: 1 LYNHAVEN PLACE, S. SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5344, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GERALD GREENBERG Chief Executive Officer PO BOX 5344, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
050310000183 2005-03-10 CERTIFICATE OF DISSOLUTION 2005-03-10
030620002218 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010625000302 2001-06-25 CERTIFICATE OF INCORPORATION 2001-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11921509 0215600 1977-12-15 33-048 DOWNING STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-15
Case Closed 1978-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-21
Abatement Due Date 1977-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-12-21
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-12-21
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-21
Abatement Due Date 1978-01-12
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State