Search icon

SPECTRA EAST, INC.

Company Details

Name: SPECTRA EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5103140
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, 42ND FL, 42ND FL, NEW YORK, NY, United States, 10005
Principal Address: 920 Winter St., Waltham, MA, United States, 02451

Contact Details

Phone +1 800-522-4662

DOS Process Agent

Name Role Address
SPECTRA EAST, INC. DOS Process Agent 28 LIBERTY ST, 42ND FL, 42ND FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ASHLEY RICHARDSON Chief Executive Officer 920 WINTER ST., WALTHAM, MA, United States, 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 920 WINTER ST., WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-05 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-05 Address 28 LIBERTY ST, 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-01 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-14 2023-03-14 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-14 2024-03-01 Address 28 LIBERTY ST, 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000160 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240301032166 2024-02-29 AMENDMENT TO BIENNIAL STATEMENT 2024-02-29
230314001421 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210709001083 2021-07-09 BIENNIAL STATEMENT 2021-07-09
200330060194 2020-03-30 BIENNIAL STATEMENT 2019-03-01
SR-78168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170316000621 2017-03-16 APPLICATION OF AUTHORITY 2017-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612903 0215600 2009-01-27 172-70 BAISLEY BOULEVARD, ST. ALBANS, NY, 11434
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Case Closed 2009-08-26

Related Activity

Type Accident
Activity Nr 100831395

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-07-13
Abatement Due Date 2009-07-30
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 54
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING

Date of last update: 24 Mar 2025

Sources: New York Secretary of State