Search icon

SPECTRUM CONTRACTING CORP.

Company Details

Name: SPECTRUM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2013 (12 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 4463406
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY PETROCELLI DOS Process Agent 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RAY PETROCELLI Chief Executive Officer 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2019-02-21 2022-10-01 Address 1032 BARBARA COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2019-02-21 2022-10-01 Address 1032 BARBARA COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2016-02-01 2019-02-21 Address 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-02-01 2019-02-21 Address 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2016-02-01 2019-02-21 Address 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2013-10-24 2016-02-01 Address 1060 RUSSELL STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2013-09-24 2013-10-24 Address 1060 RUSSELL STREET, FRANKLYN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2013-09-24 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221001000317 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
190911060151 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190221060422 2019-02-21 BIENNIAL STATEMENT 2017-09-01
160201006008 2016-02-01 BIENNIAL STATEMENT 2015-09-01
131024000023 2013-10-24 CERTIFICATE OF CORRECTION 2013-10-24
130924000857 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200694 Other Contract Actions 2002-01-31 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 433
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-31
Termination Date 2004-07-02
Date Issue Joined 2002-11-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name RLI INSURANCE COMPANY
Role Plaintiff
Name SPECTRUM CONTRACTING CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State