Search icon

RE SPEC CORP.

Company Details

Name: RE SPEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1984 (41 years ago)
Entity Number: 936899
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 517 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-362-5177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KALOGERA Chief Executive Officer 517 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
GEORGE KALOGERA DOS Process Agent 517 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0812902-DCA Inactive Business 2007-03-01 2016-06-30

History

Start date End date Type Value
1984-08-14 1995-07-05 Address 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980825002380 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960823002224 1996-08-23 BIENNIAL STATEMENT 1996-08-01
950705002011 1995-07-05 BIENNIAL STATEMENT 1993-08-01
B132480-5 1984-08-14 CERTIFICATE OF INCORPORATION 1984-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-23 No data 517 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2321800 SWC-CIN-INT INVOICED 2016-04-10 1127.3699951171875 Sidewalk Cafe Interest for Consent Fee
2286560 SWC-CON-ONL INVOICED 2016-02-26 17283.33984375 Sidewalk Cafe Consent Fee
2263052 SWC-CIN-INT INVOICED 2016-01-22 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2256013 SWC-CON INVOICED 2016-01-11 445 Petition For Revocable Consent Fee
2256012 RENEWAL INVOICED 2016-01-11 510 Two-Year License Fee
2043670 SWC-CIN-INT INVOICED 2015-04-10 1119.510009765625 Sidewalk Cafe Interest for Consent Fee
1990000 SWC-CON-ONL INVOICED 2015-02-19 17163.19921875 Sidewalk Cafe Consent Fee
1688657 SWC-CIN-INT INVOICED 2014-05-23 1110.6600341796875 Sidewalk Cafe Interest for Consent Fee
1601557 SWC-CON-ONL INVOICED 2014-02-25 17026.98046875 Sidewalk Cafe Consent Fee
1534132 RENEWAL INVOICED 2013-12-12 510 Two-Year License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0208001 Motor Vehicle Personal Injury 2005-03-09 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-09
Termination Date 2005-05-02
Date Issue Joined 2005-03-09
Section 1332
Sub Section MV
Status Terminated

Parties

Name MALLOURIS,
Role Plaintiff
Name RE SPEC CORP.
Role Defendant
1501057 Fair Labor Standards Act 2015-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2016-01-07
Date Issue Joined 2015-03-16
Pretrial Conference Date 2015-09-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name JUAREZ,
Role Plaintiff
Name RE SPEC CORP.
Role Defendant
1203961 Americans with Disabilities Act - Other 2012-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-18
Termination Date 2013-05-17
Date Issue Joined 2012-08-01
Section 1331
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name RE SPEC CORP.
Role Defendant
1400270 Fair Labor Standards Act 2014-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-14
Termination Date 2016-01-07
Date Issue Joined 2014-03-28
Pretrial Conference Date 2014-04-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANKAR,
Role Plaintiff
Name RIDGEWOOD EATS INC.
Role Defendant
Name ORTIZ,
Role Plaintiff
Name RE SPEC CORP.
Role Defendant
1602878 Fair Labor Standards Act 2016-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-18
Termination Date 2018-03-09
Date Issue Joined 2016-10-11
Pretrial Conference Date 2017-09-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name RE SPEC CORP.
Role Defendant
Name MUNIZ,
Role Plaintiff
0208001 Motor Vehicle Personal Injury 2002-10-08 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-08
Termination Date 2003-12-15
Section 1332
Status Terminated

Parties

Name MALLOURIS,
Role Plaintiff
Name RE SPEC CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State