Search icon

INSPECO INC.

Company Details

Name: INSPECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 890163
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 99 HUDSON STREET, NEW YORK, NY, United States, 10013
Address: 35 GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK C. CRAIG JR. Chief Executive Officer 5439 HARDING HIGHWAY, MAYS LANDING, NJ, United States, 08330

DOS Process Agent

Name Role Address
MATTHEW J. KEATING, ESQ. DOS Process Agent 35 GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Agent

Name Role Address
MATTHEW J. KEATING Agent NO. 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710

History

Start date End date Type Value
1993-02-08 1994-01-13 Address 47 HUDSON STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-13 Address 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1991-05-08 1993-02-08 Address 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1984-01-25 1991-05-08 Address 400 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1433341 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940113003182 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930208003199 1993-02-08 BIENNIAL STATEMENT 1993-01-01
910508000488 1991-05-08 CERTIFICATE OF CHANGE 1991-05-08
910205000441 1991-02-05 CERTIFICATE OF CHANGE 1991-02-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-25
Type:
Prog Related
Address:
146 W. 57TH STRET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INSPECO INC.
Party Role:
Plaintiff
Party Name:
THE BANK OF N.Y.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
INSPECO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-27
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INSPECO INC.
Party Role:
Defendant
Party Name:
KING,
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State