Search icon

SCM CORP.

Company Details

Name: SCM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223996
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 22 TULIP AVE., FARMINGVILLE, NY, United States, 11738
Principal Address: 22 TULIP AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI SANTORELLI Chief Executive Officer 22 TULIP AVE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 TULIP AVE., FARMINGVILLE, NY, United States, 11738

Filings

Filing Number Date Filed Type Effective Date
200303061733 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008963 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006290 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307007373 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120329000691 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Trademarks Section

Serial Number:
72157258
Mark:
MICROSTATIC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-11-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICROSTATIC

Goods And Services

For:
DISPERSANT SOLUTIONS AND REPLENISHER SOLUTIONS USED IN ELECTROSTATIC PRINTING PROCESSES
First Use:
1962-05-17
International Classes:
001
Class Status:
EXPIRED
For:
COPY PAPER
First Use:
1962-05-17
International Classes:
016, 026, 027
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-06
Type:
FollowUp
Address:
HUNTINGTON STREET, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-10-19
Type:
Complaint
Address:
HUNTINGTON STREET, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCM CORP.
Party Role:
Defendant
Party Name:
SPEYER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1986-12-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE NEW YORK
Party Role:
Plaintiff
Party Name:
SCM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-01-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROBARGE
Party Role:
Plaintiff
Party Name:
SCM CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State