Search icon

SPECO ELECTRICAL, INC.

Company Details

Name: SPECO ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1971 (53 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 318269
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK GAROFALO DOS Process Agent 350 5TH AVE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20081212048 2008-12-12 ASSUMED NAME LLC INITIAL FILING 2008-12-12
DP-1006986 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
A984207-2 1983-05-26 ANNULMENT OF DISSOLUTION 1983-05-26
DP-6785 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
946951-4 1971-11-19 CERTIFICATE OF INCORPORATION 1971-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1000587 0215000 1985-01-24 CONVENT AVE & W 138TH ST, NY, NY, 10031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8804023 Other Contract Actions 1988-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-12-30
Transfer Date 1990-11-07
Termination Date 1990-11-13
Transfer Office 9
Transfer Docket Number 8804023
Transfer Origin 1

Parties

Name SPECO ELECTRICAL, INC.
Role Plaintiff
Name AETNA LIFE & CASUALTY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State