Search icon

SJB SERVICES, INC.

Company Details

Name: SJB SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2510695
ZIP code: 14001
County: Erie
Place of Formation: Delaware
Principal Address: 5167 S PARK AVE, HAMBURG, NY, United States, 14075
Address: 8 indianola avenue, AKRON, NY, United States, 14001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TCZ6 Active Non-Manufacturer 2001-03-21 2024-03-11 2027-11-17 2023-11-15

Contact Information

POC STANLEY J. BLAS
Phone +1 716-649-8110
Fax +1 716-649-8051
Address 5167 S PARK AVE, HAMBURG, NY, 14075 1503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SJB SERVICES, INC. 401(K) PLAN 2023 161582599 2024-09-27 SJB SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075
SJB SERVICES, INC. 401(K) PLAN 2022 161582599 2023-04-12 SJB SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2021 161582599 2022-10-10 SJB SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2020 161582599 2021-10-07 SJB SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2019 161582599 2020-10-07 SJB SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JOHN OSETKOWSKI
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2018 161582599 2019-10-09 SJB SERVICES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2017 161582599 2018-10-02 SJB SERVICES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2016 161582599 2017-10-09 SJB SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2015 161582599 2016-10-06 SJB SERVICES, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JOHN OSETKOWSKI
SJB SERVICES, INC. 401(K) PLAN 2014 161582599 2015-10-06 SJB SERVICES, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-23
Business code 238900
Sponsor’s telephone number 7166498110
Plan sponsor’s address 5167 SOUTH PARK AVENUE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JOHN OSETKOWSKI

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8 indianola avenue, AKRON, NY, United States, 14001

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STANLEY J. BLAS Chief Executive Officer 5167 S PARK AVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2014-05-07 2024-12-03 Address ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-23 2024-12-03 Address 5167 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2000-05-16 2014-05-07 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000227 2024-11-27 SURRENDER OF AUTHORITY 2024-11-27
200512060527 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180523006048 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006372 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140507007038 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120713002145 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100528002374 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080523002071 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508003241 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040520002241 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG2C31P090035 2009-09-25 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_AG2C31P090035_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING INVESTIGATION - ISCHUA CREEK SITE 2
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
PO AWARD AG2C31P090032 2009-09-25 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_AG2C31P090032_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING INVESTIGATION - ISCHUA CREEK SITE 2
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
PO AWARD AG2C31P090028 2009-07-30 2009-06-17 2009-06-30
Unique Award Key CONT_AWD_AG2C31P090028_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING INVESTIGATION - LITTLE CHOCONUT SITE 2
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
DCA AWARD AG2C31C100003 2010-06-09 2010-06-09 2010-06-09
Unique Award Key CONT_AWD_AG2C31C100003_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING INVESTIGATION - CONEWANGO WATERSHED DAM SITES 3 AND 6 - CHAUTAUQUA COUNTY, NEW YORK (ARRA)
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
PURCHASE ORDER AWARD W912P410P0006 2010-01-20 2010-02-24 2010-02-24
Unique Award Key CONT_AWD_W912P410P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1650.00
Current Award Amount 1650.00
Potential Award Amount 1650.00

Description

Title FY10 GEOTECHNICAL TESTING CLEVELAND INTERIM DIKE DISPOSAL FACILITY CDF 9 AND CDF 12
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, ERIE, NEW YORK, 140751503
DCA AWARD AG2C31C110017 2011-09-23 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_AG2C31C110017_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING SERVICES - LITTLE CHOCONUT CREEK STRUCTURE 2E, ISCHUA CREEK STRUCTURE 2, AND CONEWANGO CREEK STRUCTURE 13 - BROOME AND CATTARAUGUS COUNTIES, NEW YORK (ARRA)
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
DCA AWARD AG2C31C120004 2012-08-17 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_AG2C31C120004_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DRILLING SERVICES - NANTICOKE CREEK WATERSHED SITE 9A AND 9C - BROOME COUNTY, NEW YORK
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503
PO AWARD DTSL5512PP0908 2012-08-13 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DTSL5512PP0908_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title IGF::OT::IGF PERFORM A GEOTECHNICAL INVESTIGATION OF THE RIVER BOTTOM.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B519: SPECIAL STUDIES/ANALYSIS- GEOTECHNICAL

Recipient Details

Recipient SJB SERVICES, INC.
UEI W1K5MVPGQ4C9
Legacy DUNS 792453060
Recipient Address UNITED STATES, 5167 S PARK AVE, HAMBURG, 140751503

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343429239 0215800 2018-08-27 54 CENTRAL AVENUE, OWEGO, NY, 13827
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-11-02
Case Closed 2019-10-29

Related Activity

Type Complaint
Activity Nr 1374253
Health Yes
Type Inspection
Activity Nr 1342957
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2018-11-05
Abatement Due Date 2018-12-10
Current Penalty 3000.0
Initial Penalty 6467.0
Contest Date 2018-12-03
Final Order 2019-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: (Construction Reference 1926.103) a) At the Central Ave worksite, on or about 8/23/18: Respiratory hazards including carbon monoxide exposure were not evaluated while a gas powered core drilling machine was operated. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-11-05
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-03
Final Order 2019-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) At the facility, on or about 9/11/2018: The employer did not develop a written hazard communication program for employees who could be exposed to hazardous substances including carbon monoxide and silica. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H03 I
Issuance Date 2018-11-05
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-03
Final Order 2019-03-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(i): The employee training did not include the methods and observations used to detect the presence or release of a hazardous chemical in the work area: (Construction Reference: 1926.59) a) At the Central Ave work site, on or about 8/23/18: Employees were not trained on how to detect the presence of carbon monoxide in the work area. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19261153 G01
Issuance Date 2018-11-05
Abatement Due Date 2018-12-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-03
Final Order 2019-03-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) At the Central Ave worksite, on or about 8/23/2018: A written exposure control plan for silica was not developed where employees were core drilling through concrete. Abatement certification must be submitted for this item.
343282125 0213100 2018-07-09 BUTTON RD., WATERFORD, NY, 12188
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-07-09
Case Closed 2019-01-28

Related Activity

Type Accident
Activity Nr 1356713
340106178 0213600 2014-11-14 730 ALBERTA DRIVE BOULEVARD MALL, AMHERST, NY, 14226
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-14
Case Closed 2015-05-08

Related Activity

Type Referral
Activity Nr 924119
Safety Yes
339836967 0215800 2014-07-03 401 WEST SHORE ROAD, NEWARK, NY, 14513
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-07-03
Case Closed 2015-08-07

Related Activity

Type Complaint
Activity Nr 888656
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: a) On or about 7/3/2014, On the CME Drill Rig: Hydraulic lines were leaking onto the carrier, which created a slippery walking surface for employees performing maintenance work. Abatement certification is required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: a) On or about 7/3/2014, On the CME Drill Rig: The fire extinguisher for the drill rig was damaged in that the handle could not be depressed. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(1): The employer shall be responsible for the inspection, maintenance and testing of all portable fire extinguishers in the workplace: a) On or about 7/3/2014, On the CME Drill Rig: The fire extinguisher for the drill rig had not been inspected. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-08-01
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 7/3/2014, On the CME Drill Rig: The angle drive on the rear of the drill rig was not provided with a barrier guard. b) On or about 7/3/2014, On the CME Drill Rig: The drill shaft/ augers were not provided with a barrier guard or trip switches on the rear face of the drill frame. Abatement certification is required for this item.
339759839 0215800 2014-05-08 60 MILLER STREET, CORTLAND, NY, 13045
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-08
Case Closed 2015-08-07

Related Activity

Type Complaint
Activity Nr 888656
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tank cars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a) On or about 5/8/2014, In the Garage Area: Compressed fuel gases (Acetylene) and Oxygen tanks were stored next to each other and were unsecured. Abatement certification is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 B06 I
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(b)(6)(i): Containers of liquid petroleum gases were not located outside of the building: a) On or about 5/8/2014, In the Garage Area: Three Liquid Petroleum Gas (LPG) tanks were stored inside of the garage area. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-08-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 5/8/2014, In the Garage Area: An electrical box powering a welder was laying on the floor. The box was designed to be secured to a structure. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258127104 2020-04-13 0296 PPP 5167 south park avenue, HAMBURG, NY, 14075-1503
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809285
Loan Approval Amount (current) 809285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-1503
Project Congressional District NY-23
Number of Employees 74
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 818419.94
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State