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 Nr Report ID Date Opened Site Address
109121582 0216000 1996-05-07 110 GROVE STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 1999-07-13

Related Activity

Type Referral
Activity Nr 901781104
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-05-15
Abatement Due Date 1996-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-05-15
Abatement Due Date 1996-06-02
Contest Date 1996-07-19
Final Order 1997-06-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1996-05-15
Abatement Due Date 1996-06-02
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-05-15
Abatement Due Date 1996-05-20
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1996-05-15
Abatement Due Date 1996-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1996-05-15
Abatement Due Date 1996-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-05-15
Abatement Due Date 1996-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-05-15
Abatement Due Date 1996-05-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1996-07-19
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9306865 Other Contract Actions 1993-10-01 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-10-01
Termination Date 1993-11-30
Date Issue Joined 1993-10-05
Section 1332

Parties

Name PROSPERITY INC
Role Plaintiff
Name SEBCO, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State