Search icon

SCOTT BUSINESS FORMS, INC.

Company Details

Name: SCOTT BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 602671
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 137 CLAY ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 CLAY ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
PAUL TERRY SCOTT Chief Executive Officer 137 CLAY ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1980-01-17 1995-03-30 Address 45 MISTY PINE RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613668 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
001016002146 2000-10-16 BIENNIAL STATEMENT 2000-01-01
980107002442 1998-01-07 BIENNIAL STATEMENT 1998-01-01
950330002120 1995-03-30 BIENNIAL STATEMENT 1994-01-01
A636306-5 1980-01-17 CERTIFICATE OF INCORPORATION 1980-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
984278 0213600 1984-05-18 137 CLAY RD, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1984-05-25
Abatement Due Date 1984-06-13
Nr Instances 1
Nr Exposed 42
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-05-25
Abatement Due Date 1984-06-06
Nr Instances 2
Nr Exposed 42
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1984-05-25
Abatement Due Date 1984-06-06
Nr Instances 1
Nr Exposed 42

Date of last update: 28 Feb 2025

Sources: New York Secretary of State