Name: | STATE COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1981 (44 years ago) |
Date of dissolution: | 07 Feb 2007 |
Entity Number: | 707423 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2044 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA VAN DE MARK | Chief Executive Officer | 2044 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2044 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2001-07-10 | Address | 2044 STATE STREET, SCHENECTADY, NY, 12304, 2140, USA (Type of address: Principal Executive Office) |
1995-04-21 | 2001-02-07 | Address | 2044 STATE STREET, SCHENECTADY, NY, 12304, 2140, USA (Type of address: Service of Process) |
1981-06-25 | 1995-04-21 | Address | 1007 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070207000674 | 2007-02-07 | CERTIFICATE OF DISSOLUTION | 2007-02-07 |
030611002697 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010710002766 | 2001-07-10 | BIENNIAL STATEMENT | 2001-06-01 |
010207000080 | 2001-02-07 | CERTIFICATE OF CHANGE | 2001-02-07 |
990706002277 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970605002407 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
950421002018 | 1995-04-21 | BIENNIAL STATEMENT | 1993-06-01 |
A776329-5 | 1981-06-25 | CERTIFICATE OF INCORPORATION | 1981-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311981039 | 0213100 | 2009-09-03 | 611 SUITS RD., DUANESBURG, NY, 12056 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
109031658 | 0213100 | 1993-02-11 | 2044 STATE ST, SCHENECTADY, NY, 12304 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-04-04 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-12-10 |
Case Closed | 1985-12-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State