Search icon

GRANULAR SPECIALTIES, INC.

Company Details

Name: GRANULAR SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1980 (45 years ago)
Date of dissolution: 15 Jun 2004
Entity Number: 604534
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SKLAR Chief Executive Officer 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
NATHAN SKLAR DOS Process Agent 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1995-03-31 1998-01-26 Address 201 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-03-31 1998-01-26 Address 201 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-03-31 1998-01-26 Address 201 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1980-01-25 1995-03-31 Address 2115 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040615000229 2004-06-15 CERTIFICATE OF DISSOLUTION 2004-06-15
000214002026 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980126002087 1998-01-26 BIENNIAL STATEMENT 1998-01-01
950331002047 1995-03-31 BIENNIAL STATEMENT 1994-01-01
A638718-4 1980-01-25 CERTIFICATE OF INCORPORATION 1980-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111328 0214700 1994-03-23 201 CHRISTOPHER ST., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-03-23
Emphasis L: VITAMINS
Case Closed 1994-03-24
109111336 0214700 1994-03-23 201 CHRISTOPHER ST., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-03-23
Emphasis L: VITAMINS
Case Closed 1994-03-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State