Name: | SEMCO PRINTING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1969 (56 years ago) |
Date of dissolution: | 27 Jan 1993 |
Entity Number: | 282400 |
ZIP code: | 02109 |
County: | Albany |
Place of Formation: | New York |
Address: | DAVISON & SHATTUCK, 15 STATE ST., BOSTON, MA, United States, 02109 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKSON W WRIGHT JR, HAUSSERMANN, | DOS Process Agent | DAVISON & SHATTUCK, 15 STATE ST., BOSTON, MA, United States, 02109 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060124050 | 2006-01-24 | ASSUMED NAME CORP INITIAL FILING | 2006-01-24 |
930127000036 | 1993-01-27 | CERTIFICATE OF DISSOLUTION | 1993-01-27 |
783324-6 | 1969-09-19 | CERTIFICATE OF INCORPORATION | 1969-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10743417 | 0213100 | 1981-09-25 | 42 OLD KARNER RD, Colonie, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320183882 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1982-04-30 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-11-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-11-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State