Search icon

SOFCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1988 (37 years ago)
Date of dissolution: 30 Dec 2000
Entity Number: 1262973
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Principal Address: 9755 PATUXENT WOODS DR, COLUMBIA, MD, United States, 21046
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES MILLER Chief Executive Officer 9755 PATUXENT WOODS DR, COLUMBIA, MD, United States, 21046

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001066456
Phone:
3033732800

Latest Filings

Form type:
424B3
File number:
333-60155-05
Filing date:
1998-11-10
File:
Form type:
S-4/A
File number:
333-60155-05
Filing date:
1998-10-26
File:
Form type:
S-4/A
File number:
333-60155-05
Filing date:
1998-09-21
File:
Form type:
S-4
File number:
333-60155-05
Filing date:
1998-07-30
File:

History

Start date End date Type Value
1999-12-06 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-06 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-01-24 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-24 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-16 1997-01-24 Address 702 POTENTIAL PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001228000564 2000-12-28 CERTIFICATE OF MERGER 2000-12-31
001220000666 2000-12-20 CERTIFICATE OF MERGER 2000-12-30
001127002830 2000-11-27 BIENNIAL STATEMENT 2000-05-01
000630000468 2000-06-30 CERTIFICATE OF MERGER 2000-07-01
000302000118 2000-03-02 CERTIFICATE OF CHANGE 2000-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-07
Type:
Planned
Address:
602 POTENTIAL PARKWAY, SCOTIA, NY, 12301
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2001-12-07
Type:
Planned
Address:
602 POTENTIAL PARKWAY, SCOTIA, NY, 12301
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1993-02-01
Type:
Planned
Address:
28 QUAKER ROAD, GLENS FALLS, NY, 12804
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-08-03
Type:
Planned
Address:
28 QUAKER RD., GLENS FALLS, NY, 12804
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-10-30
Type:
Planned
Address:
28 QUAKER ROAD, GLENS FALLS, NY, 12804
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State