Search icon

CON-SPEC DISTRIBUTORS INC.

Company Details

Name: CON-SPEC DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 275915
County: Queens
Place of Formation: New York
Address: 3000 MARCUS AVE.LK., SUCCESS, NY, United States

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN STRACHER & BLOOM DOS Process Agent 3000 MARCUS AVE.LK., SUCCESS, NY, United States

History

Start date End date Type Value
1969-04-25 1977-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-25 1977-11-15 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160629023 2016-06-29 ASSUMED NAME CORP INITIAL FILING 2016-06-29
DP-1266947 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930505000042 1993-05-05 ERRONEOUS ENTRY 1993-05-05
DP-790412 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A442971-3 1977-11-15 CERTIFICATE OF AMENDMENT 1977-11-15
752603-4 1969-04-25 CERTIFICATE OF INCORPORATION 1969-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847688 0215600 1977-06-08 55-70 47TH ST, Martville, NY, 11378
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1984-03-10
11847563 0215600 1977-04-26 55-70 47TH ST, Martville, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1977-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State