Search icon

SPECIALIZED PRINTED FORMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000004261
State:
FLORIDA

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: Service of Process)
2006-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)

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

Trademarks Section

Serial Number:
74192076
Mark:
CLEARIMAGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CLEARIMAGE

Goods And Services

For:
mailers; namely, imprinted forms in envelope configuration
First Use:
1991-07-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-11
Type:
Planned
Address:
352 CENTER STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-17
Type:
FollowUp
Address:
352 CENTER STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-09
Type:
Complaint
Address:
352 CENTER STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-16
Type:
Referral
Address:
352 CENTER STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-18
Type:
Complaint
Address:
352 CENTER STREET, CALEDONIA, NY, 14423
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State