Search icon

SPECIAL SECTIONS, INC.

Company Details

Name: SPECIAL SECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1954 (71 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 94414
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2266 TILLOTSON AVE., BRONX, NY, United States, 10475

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPECIAL SECTIONS, INC. DOS Process Agent 2266 TILLOTSON AVE., BRONX, NY, United States, 10475

History

Start date End date Type Value
1966-07-21 1974-04-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1954-05-20 1966-07-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1954-05-20 1962-12-07 Address 4615 BULLARD AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-818228 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B687847-2 1988-09-23 ASSUMED NAME CORP INITIAL FILING 1988-09-23
A152053-3 1974-04-29 CERTIFICATE OF AMENDMENT 1974-04-29
569893-7 1966-07-21 CERTIFICATE OF AMENDMENT 1966-07-21
355220 1962-12-07 CERTIFICATE OF AMENDMENT 1962-12-07
8738-69 1954-05-20 CERTIFICATE OF INCORPORATION 1954-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858651 0215600 1983-04-21 2266 TILLOTSEN AVE, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-03
Case Closed 1983-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1983-05-06
Abatement Due Date 1983-05-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1983-05-06
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1983-05-06
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-05-06
Abatement Due Date 1983-05-23
Nr Instances 3
12107884 0235500 1977-10-26 2266 TILLOTSON AVE, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-10-26
Case Closed 1984-03-10
12104121 0235500 1977-08-30 2266 TILLOTSON AVE, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-30
Case Closed 1978-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1977-09-26
Abatement Due Date 1977-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1977-09-09
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-09-09
Abatement Due Date 1977-10-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State