Search icon

SEBCO, INC.

Branch

Company Details

Name: SEBCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Branch of: SEBCO, INC., Connecticut (Company Number 0233266)
Entity Number: 1364447
ZIP code: 06812
County: Putnam
Place of Formation: Connecticut
Address: 178 RTE 39, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
STEVE HICKS` DOS Process Agent 178 RTE 39, NEW FAIRFIELD, CT, United States, 06812

Filings

Filing Number Date Filed Type Effective Date
DP-1893580 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
C027129-4 1989-06-27 APPLICATION OF AUTHORITY 1989-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-07
Type:
Referral
Address:
110 GROVE STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SEBCO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State