Search icon

NORTHEASTERN SPECIALTIES, LTD.

Company Details

Name: NORTHEASTERN SPECIALTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1971 (54 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 302928
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: SWIFT RD., R.D. 1, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEASTERN SPECIALTIES, LTD. DOS Process Agent SWIFT RD., R.D. 1, VOORHEESVILLE, NY, United States, 12186

Filings

Filing Number Date Filed Type Effective Date
C309835-1 2001-12-06 ASSUMED NAME CORP INITIAL FILING 2001-12-06
DP-668906 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
888427-3 1971-02-16 CERTIFICATE OF INCORPORATION 1971-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10719912 0213100 1983-04-06 NORTHWAY MALL CENTRAL AVE, Colonie, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-06
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1983-04-07
Abatement Due Date 1983-04-06
Nr Instances 1
10719516 0213100 1982-10-20 LAWRENCE & COOPER STS, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-11-01
Abatement Due Date 1982-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1982-11-01
Abatement Due Date 1982-10-20
Nr Instances 1
10760536 0213100 1982-07-19 60 SOUTH PEARL ST METRO CORE, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-20
Case Closed 1982-07-30
10781409 0213100 1980-04-14 HORICON AVE ADULT RESIDENTIAL, Warrensburg, NY, 12885
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-15
Case Closed 1980-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-04-29
Abatement Due Date 1980-05-02
Nr Instances 1
10780054 0213100 1979-05-02 1617 SIXTH AVE SENIOR CITZENS, Watervliet, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1984-03-10
10777902 0213100 1977-07-12 FRONTAGE STREET CITY HALL BUIL, Gloversville, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1977-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
10776581 0213100 1976-06-23 FOX COLONIE THEATRE 60 WOLF RO, Colonie, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1984-03-10
10768083 0213100 1976-06-07 FOX-COLONIE THEATER-60 WOLF RO, Colonie, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1980-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Contest Date 1976-07-15
Nr Instances 1
10747061 0213100 1976-03-31 DOYLE SCHOOL BURDETT AVE, Troy, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-04-14
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State