Search icon

STATE COLOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANGELA VAN DE MARK Chief Executive Officer 2044 STATE STREET, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2044 STATE STREET, SCHENECTADY, NY, United States, 12304

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-03
Type:
Planned
Address:
611 SUITS RD., DUANESBURG, NY, 12056
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-02-11
Type:
Planned
Address:
2044 STATE ST, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-10
Type:
Planned
Address:
2044 STATE STREET, SCHENECTACDY, NY, 12304
Safety Health:
Safety
Scope:
Records

Date of last update: 17 Mar 2025

Sources: New York Secretary of State