Search icon

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