Search icon

SPECTRUM UTILITIES, INC.

Company Details

Name: SPECTRUM UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715206
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 199 D BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN SPATAFORA Chief Executive Officer 321 WOODHOLLOW RD, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 D BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1997-09-16 2000-02-17 Address 321 WOODHOLLOW RD, GREAT RIVER, NY, 11739, 0531, USA (Type of address: Principal Executive Office)
1997-09-16 2013-09-26 Address 321 WOODHOLLOW RD, GREAT RIVER, NY, 11739, 0531, USA (Type of address: Chief Executive Officer)
1997-09-16 2000-02-17 Address JOHN SPATAFORA, 321 WOODHOLLOW RD, GREAT RIVER, NY, 11739, 0531, USA (Type of address: Service of Process)
1993-09-22 1997-09-16 Address 50 OAKWOOD HILLS DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-04-16 1997-09-16 Address 50 OAKWOOD HILLS DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-04-16 1997-09-16 Address 50 OAKWOOD HILLS DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1981-08-05 1993-09-22 Address 50 OAKWOOD HILLS DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002013 2013-09-26 BIENNIAL STATEMENT 2013-08-01
000217002098 2000-02-17 BIENNIAL STATEMENT 1999-08-01
970916002545 1997-09-16 BIENNIAL STATEMENT 1997-08-01
930922002709 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930416002581 1993-04-16 BIENNIAL STATEMENT 1992-08-01
A787483-4 1981-08-05 CERTIFICATE OF INCORPORATION 1981-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1384505 Intrastate Hazmat 2005-06-15 20000 2004 8 8 Private(Property)
Legal Name SPECTRUM UTILITIES INC
DBA Name -
Physical Address 199D BROOK AVE, DEER PARK, NY, 11729, US
Mailing Address PO BOX 305, EAST ISLIP, NY, 11730-0305, US
Phone (631) 277-0789
Fax (631) 224-1687
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State