Search icon

SEMCO PRINTING CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
JACKSON W WRIGHT JR, HAUSSERMANN, DOS Process Agent DAVISON & SHATTUCK, 15 STATE ST., BOSTON, MA, United States, 02109

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743417 0213100 1981-09-25 42 OLD KARNER RD, Colonie, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-09-25
Case Closed 1982-05-07

Related Activity

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