Search icon

SECO CORP.

Company Details

Name: SECO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1982 (43 years ago)
Date of dissolution: 04 Mar 1992
Entity Number: 759546
ZIP code: 10019
County: New York
Place of Formation: Iowa
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/ C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
920304000339 1992-03-04 CERTIFICATE OF TERMINATION 1992-03-04
B382613-3 1986-07-21 CERTIFICATE OF AMENDMENT 1986-07-21
A852976-4 1982-03-25 APPLICATION OF AUTHORITY 1982-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107343311 0213600 1991-05-08 40 ANDERSON RD, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-08
Case Closed 1991-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1991-07-02
Abatement Due Date 1991-08-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-07-02
Abatement Due Date 1991-07-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-07-02
Abatement Due Date 1991-07-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-02
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-07-02
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-07-02
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-07-02
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 40
Gravity 01
17616020 0213600 1987-03-03 40 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-06
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1987-03-13
Abatement Due Date 1987-03-18
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1987-03-13
Abatement Due Date 1987-04-16
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1987-03-13
Abatement Due Date 1987-04-16
Nr Instances 7
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1987-03-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100184 I01
Issuance Date 1987-03-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-03-13
Abatement Due Date 1987-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State