Search icon

SELECTED MEAT PACKERS, INC.

Company Details

Name: SELECTED MEAT PACKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1959 (66 years ago)
Date of dissolution: 13 Mar 1996
Entity Number: 121786
County: Schenectady
Place of Formation: New York
Address: DUANESBURG RD., SCHENECTADY, NY, United States

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELECTED MEAT PACKERS, INC. DOS Process Agent DUANESBURG RD., SCHENECTADY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
960313000109 1996-03-13 CERTIFICATE OF DISSOLUTION 1996-03-13
B640057-2 1988-05-16 ASSUMED NAME CORP INITIAL FILING 1988-05-16
883538-3 1971-01-21 CERTIFICATE OF AMENDMENT 1971-01-21
280305 1961-07-27 CERTIFICATE OF MERGER 1961-07-27
266610 1961-04-28 CERTIFICATE OF AMENDMENT 1961-04-28
173138 1959-08-10 CERTIFICATE OF INCORPORATION 1959-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100217249 0213100 1985-10-02 DUANESBURG RD., TN OF ROTTERDAM, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-10-09
Abatement Due Date 1985-11-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-09
Abatement Due Date 1985-11-26
Nr Instances 1
Nr Exposed 60
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-10-09
Abatement Due Date 1985-11-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-10-09
Abatement Due Date 1985-11-26
Nr Instances 1
Nr Exposed 3
10744092 0213100 1982-10-13 DUANESBURG RD, Schenectady, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-10-14
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-10-14
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-10-14
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-10-14
Abatement Due Date 1982-11-20
Nr Instances 1
10742914 0213100 1980-11-12 DUANESBURG ROAD, Schenectady, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-12
Case Closed 1980-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 038009
Issuance Date 1980-11-25
Abatement Due Date 1980-12-10
Nr Instances 1
10702066 0213100 1978-04-10 P O BOX 11 DUANESBURG ROAD, Rotterdam, NY, 12306
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1984-03-10
10769271 0213100 1978-02-27 DUANESBURG ROAD, Rotterdam, NY, 12306
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-04-10
Abatement Due Date 1978-04-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100158 B01 I
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Nr Instances 1
10769214 0213100 1978-01-23 DUANESBURG ROAD, Rotterdam, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-01-25
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-02-17
Abatement Due Date 1978-02-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 E05 III
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-07
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-07
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-02-17
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-07
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100252 B03 I
Issuance Date 1978-02-17
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02022
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02023
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-17
Abatement Due Date 1978-03-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State