Search icon

SELECTED MEAT PACKERS, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-02
Type:
Planned
Address:
DUANESBURG RD., TN OF ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
DUANESBURG RD, Schenectady, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-12
Type:
Planned
Address:
DUANESBURG ROAD, Schenectady, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-10
Type:
FollowUp
Address:
P O BOX 11 DUANESBURG ROAD, Rotterdam, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-27
Type:
FollowUp
Address:
DUANESBURG ROAD, Rotterdam, NY, 12306
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State