Search icon

SOFCO, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1066456 1 ENVIRONMENTAL WAY, C/O CORPORATE EXPRESS INC, BROOMFIELD, CO, 80021 C/O CORPORATE EXPRESS INC, 1 ENVIRONMENTAL WAY, BROOMFIELD, CO, 80021 3033732800

Filings since 1998-11-10

Form type 424B3
File number 333-60155-05
Filing date 1998-11-10

Filings since 1998-10-26

Form type S-4/A
File number 333-60155-05
Filing date 1998-10-26

Filings since 1998-09-21

Form type S-4/A
File number 333-60155-05
Filing date 1998-09-21

Filings since 1998-07-30

Form type S-4
File number 333-60155-05
Filing date 1998-07-30

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

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)
1992-12-16 2000-11-27 Address 702 POTENTIAL PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1992-12-16 2000-11-27 Address P.O. BOX 2201, SCHENECTADY, NY, 12301, 2201, USA (Type of address: Chief Executive Officer)
1990-12-26 1995-10-27 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
1988-05-19 1992-12-16 Address 702 POTENTIAL PARKWAY, CORPORATION PARK, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1988-05-19 1990-12-26 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

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
991206000136 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
980319000256 1998-03-19 CERTIFICATE OF AMENDMENT 1998-03-19
980220000408 1998-02-20 CERTIFICATE OF MERGER 1998-02-20
970124000748 1997-01-24 CERTIFICATE OF AMENDMENT 1997-01-24
970124000747 1997-01-24 CERTIFICATE OF MERGER 1997-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304463268 0213100 2001-12-07 602 POTENTIAL PARKWAY, SCOTIA, NY, 12301
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2001-12-07
Emphasis N: SSTARG01
Case Closed 2001-12-07
304463292 0213100 2001-12-07 602 POTENTIAL PARKWAY, SCOTIA, NY, 12301
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2001-12-07
Emphasis N: SSTARG01
Case Closed 2001-12-07
108655150 0213100 1993-02-01 28 QUAKER ROAD, GLENS FALLS, NY, 12804
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-02-01
Case Closed 1993-02-02
108906256 0213100 1992-08-03 28 QUAKER RD., GLENS FALLS, NY, 12804
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-08-05
106820715 0213100 1989-10-30 28 QUAKER ROAD, GLENS FALLS, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1989-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-27
Abatement Due Date 1989-12-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-11-27
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-11-27
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 2
100689298 0213100 1987-03-26 28 QUAKER ROAD, GLENS FALLS, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-03-27

Related Activity

Type Complaint
Activity Nr 71673784
Safety Yes
100689272 0213100 1987-03-19 28 QUAKER ROAD, GLENS FALLS, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-04-03
Abatement Due Date 1987-04-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-03
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State