Search icon

SPECTRANOME PLATING CO., INC.

Company Details

Name: SPECTRANOME PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1984 (41 years ago)
Date of dissolution: 12 Aug 1996
Entity Number: 890194
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT CRISPELL Chief Executive Officer 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-05-11 1994-02-10 Address 2900 NE 46TH STREET, LIGHTHOUSE POINT, FL, 33064, USA (Type of address: Chief Executive Officer)
1993-05-11 1994-02-10 Address 2900 NE 46TH STREET, LIGHTHOUSE POINT, FL, 33064, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
960812000205 1996-08-12 CERTIFICATE OF DISSOLUTION 1996-08-12
940210002384 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930511002149 1993-05-11 BIENNIAL STATEMENT 1993-01-01
B062213-4 1984-01-25 CERTIFICATE OF INCORPORATION 1984-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11780772 0215000 1981-12-22 330 WEST 13TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-22
Case Closed 1982-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-12-30
Abatement Due Date 1982-01-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-12-30
Abatement Due Date 1982-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-12-30
Abatement Due Date 1982-01-05
Nr Instances 1
11821600 0215000 1977-12-06 652 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10
11727567 0215000 1977-11-09 652 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1977-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-11-11
Abatement Due Date 1977-11-24
Nr Instances 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-11-11
Abatement Due Date 1977-11-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-11-11
Abatement Due Date 1977-11-29
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-24
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-11-11
Abatement Due Date 1977-11-24
Nr Instances 1
11748977 0215000 1976-01-12 652 HUDSON ST 330 W 13 ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-19
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-01-19
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 003804
Issuance Date 1976-01-19
Abatement Due Date 1976-02-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-19
Abatement Due Date 1976-02-18
Nr Instances 1
11775665 0215000 1975-08-27 330 WEST 13 STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-17
Abatement Due Date 1975-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-17
Abatement Due Date 1975-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11818853 0215000 1974-06-12 330 WEST 13TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-07-01
Abatement Due Date 1974-07-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State