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
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES MILLER | Chief Executive Officer | 9755 PATUXENT WOODS DR, COLUMBIA, MD, United States, 21046 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304463268 | 0213100 | 2001-12-07 | 602 POTENTIAL PARKWAY, SCOTIA, NY, 12301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304463292 | 0213100 | 2001-12-07 | 602 POTENTIAL PARKWAY, SCOTIA, NY, 12301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
108655150 | 0213100 | 1993-02-01 | 28 QUAKER ROAD, GLENS FALLS, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
108906256 | 0213100 | 1992-08-03 | 28 QUAKER RD., GLENS FALLS, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106820715 | 0213100 | 1989-10-30 | 28 QUAKER ROAD, GLENS FALLS, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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