Search icon

POPULAR SPECIALTIES INC.

Company Details

Name: POPULAR SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1974 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 355471
ZIP code: 11372
County: Suffolk
Place of Formation: New York
Address: 78-27 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J PREVITE DOS Process Agent 78-27 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
20060331013 2006-03-31 ASSUMED NAME CORP INITIAL FILING 2006-03-31
DP-812776 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A505843-3 1978-08-02 CERTIFICATE OF AMENDMENT 1978-08-02
A192326-4 1974-11-06 CERTIFICATE OF INCORPORATION 1974-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11866605 0215600 1979-03-02 30-50 21ST STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-02
Case Closed 1984-03-10
11866571 0215600 1979-02-09 30-50 21ST STREET, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-03-26

Related Activity

Type Complaint
Activity Nr 320398043

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 B06 VI
Issuance Date 1979-03-02
Abatement Due Date 1979-02-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F07
Issuance Date 1979-02-21
Abatement Due Date 1979-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-02-21
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-02-21
Abatement Due Date 1979-02-09
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 B19 I
Issuance Date 1979-02-21
Abatement Due Date 1979-03-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100110 E04 V
Issuance Date 1979-02-21
Abatement Due Date 1979-03-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State