Search icon

SPECTRUM RESOURCES, LTD.

Company Details

Name: SPECTRUM RESOURCES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1969 (56 years ago)
Entity Number: 283456
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Principal Address: 1 OLD COUNTRY RD, STE 565, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
MR STEPHEN J SABBETH Chief Executive Officer 1 OLD COUNTRY RD, STE 565, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-01-17 1998-01-26 Name SABBETH INDUSTRIES LTD.
1978-11-10 1992-10-23 Address 55 NORTH INDUSTRY, COURT PO BOX 165, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1969-10-14 1986-01-17 Name HERBERT H. SABBETH CORP.
1969-10-14 1978-11-10 Address 20 WEST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030924002022 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010927002326 2001-09-27 BIENNIAL STATEMENT 2001-10-01
C293789-2 2000-09-27 ASSUMED NAME LLC INITIAL FILING 2000-09-27
991025002327 1999-10-25 BIENNIAL STATEMENT 1999-10-01
980126000412 1998-01-26 CERTIFICATE OF AMENDMENT 1998-01-26
971023002708 1997-10-23 BIENNIAL STATEMENT 1997-10-01
940328000051 1994-03-28 CERTIFICATE OF AMENDMENT 1994-03-28
931019002655 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921023002235 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B311875-3 1986-01-17 CERTIFICATE OF AMENDMENT 1986-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302733 Other Contract Actions 2003-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 336
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-06-02
Termination Date 2003-09-24
Section 1441
Sub Section BC
Status Terminated

Parties

Name SPECTRUM RESOURCES, LTD.
Role Plaintiff
Name SUPERIOR HARDWOODS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State