-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11934
›
-
SPECIALTY PRODUCTS INC.
Company Details
Name: |
SPECIALTY PRODUCTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Aug 2011 (14 years ago)
|
Entity Number: |
4135036 |
ZIP code: |
11934
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
15 FROWEIN RD BLDG E-2, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued
100
Share Par Value
10
Type
PAR VALUE
Agent
Name |
Role |
Address |
RON ZANFINI
|
Agent
|
420 CLAY PIT RD., EASTPORT NY, NY, 11731
|
Chief Executive Officer
Name |
Role |
Address |
LINDA VONHOF
|
Chief Executive Officer
|
PO BOX 681, REMSEMBURG NY, NY, United States, 11960
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
15 FROWEIN RD BLDG E-2, CENTER MORICHES, NY, United States, 11934
|
History
Start date |
End date |
Type |
Value |
2011-08-25
|
2014-05-19
|
Address
|
420 CLAY PIT RD., EASTPORT NY, NY, 11731, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140519002232
|
2014-05-19
|
BIENNIAL STATEMENT
|
2013-08-01
|
120606000879
|
2012-06-06
|
CERTIFICATE OF AMENDMENT
|
2012-06-06
|
110825000680
|
2011-08-25
|
CERTIFICATE OF INCORPORATION
|
2011-08-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
310729314
|
0213600
|
2007-02-08
|
19B RANSIER DR., WEST SENECA, NY, 14224
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2007-02-08
|
Case Closed |
2007-03-23
|
Related Activity
Type |
Complaint |
Activity Nr |
204904247 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100303 B02 |
Issuance Date |
2007-03-01 |
Abatement Due Date |
2007-03-19 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
2007-03-01 |
Abatement Due Date |
2007-04-03 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19101200 F05 |
Issuance Date |
2007-03-01 |
Abatement Due Date |
2007-03-12 |
Nr Instances |
1 |
Nr Exposed |
10 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
01002C |
Citaton Type |
Serious |
Standard Cited |
19101200 H01 |
Issuance Date |
2007-03-01 |
Abatement Due Date |
2007-04-03 |
Nr Instances |
1 |
Nr Exposed |
10 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100037 B02 |
Issuance Date |
2007-03-01 |
Abatement Due Date |
2007-03-12 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State