Search icon

SPECIALIZED PRINTED FORMS, INC.

Headquarter

Company Details

Name: SPECIALIZED PRINTED FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1951 (73 years ago)
Entity Number: 83042
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, United States, 76065
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALIZED PRINTED FORMS, INC., FLORIDA F06000004261 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEITH WALTERS Chief Executive Officer 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, United States, 76065

History

Start date End date Type Value
2006-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-14 2006-12-27 Address 2339 ELLICOTT, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2003-12-03 2006-02-14 Address 291 GRAND AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1997-12-22 2003-12-03 Address 3178 DALEY RD., CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-12-22 Address SILVER SANDS II APT. 518, SATELLITE BEACH, FL, 32937, USA (Type of address: Chief Executive Officer)
1993-01-05 2006-12-27 Address 352 CENTER ST, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1993-01-05 2006-04-28 Address 352 CENTER ST, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
1975-07-14 1975-08-07 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1
1951-12-26 1993-01-05 Address 35 MAIN ST., CALEDONIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227002010 2019-12-27 BIENNIAL STATEMENT 2019-12-01
SR-1248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140219002322 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120111003225 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100204002715 2010-02-04 BIENNIAL STATEMENT 2009-12-01
061227002351 2006-12-27 BIENNIAL STATEMENT 2005-12-01
060428000559 2006-04-28 CERTIFICATE OF CHANGE 2006-04-28
060214002385 2006-02-14 BIENNIAL STATEMENT 2005-12-01
031203002921 2003-12-03 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009243 0213600 2009-03-11 352 CENTER STREET, CALEDONIA, NY, 14423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis N: SSTARG08
Case Closed 2009-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Current Penalty 600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Current Penalty 600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Current Penalty 600.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 400.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 J01 I
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Nr Instances 1
Nr Exposed 3
Gravity 01
307707026 0213600 2004-05-17 352 CENTER STREET, CALEDONIA, NY, 14423
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-05-17
Case Closed 2004-05-17

Related Activity

Type Inspection
Activity Nr 307555011
307555011 0213600 2004-04-09 352 CENTER STREET, CALEDONIA, NY, 14423
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-09
Case Closed 2004-05-17

Related Activity

Type Complaint
Activity Nr 203734264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2004-04-16
Abatement Due Date 2004-04-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2004-04-16
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-16
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 01
101529303 0215800 1987-04-16 352 CENTER STREET, CALEDONIA, NY, 14423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-16

Related Activity

Type Referral
Activity Nr 900978701
101530038 0215800 1987-03-18 352 CENTER STREET, CALEDONIA, NY, 14423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-14
Case Closed 1987-07-07

Related Activity

Type Complaint
Activity Nr 71677496
Health Yes
Type Referral
Activity Nr 900978701
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1987-06-04
Abatement Due Date 1987-06-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1987-06-04
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 5
170480 0215800 1984-02-27 352 CENTER ST, Caledonia, NY, 14423
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-27
Case Closed 1984-02-27
11929189 0235400 1980-01-25 352 CENTER ST, Caledonia, NY, 14423
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1984-03-10
11965399 0235400 1979-12-10 352 CENTER ST, Caledonia, NY, 14423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1979-12-20
Abatement Due Date 1980-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-12-20
Abatement Due Date 1980-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-12-20
Abatement Due Date 1980-01-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-12-20
Abatement Due Date 1979-12-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1979-12-20
Abatement Due Date 1980-01-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1979-12-20
Abatement Due Date 1980-01-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State