Sign In
Upload
Manuals
Brands
Ricoh Manuals
Printer
MP 2555
Ricoh MP 2555 Manuals
Manuals and User Guides for Ricoh MP 2555. We have
1
Ricoh MP 2555 manual available for free PDF download: Field Service Manual
Ricoh MP 2555 Field Service Manual (2277 pages)
Brand:
Ricoh
| Category:
Printer
| Size: 56 MB
Table of Contents
Symbols, Abbreviations and Trademarks
3
Product Information
20
Product Overview
20
Machine Codes and Peripherals Configuration
24
Installation Requirements
33
Minimum Space Requirements
33
Machine Dimensions
34
Power Requirements
35
Input Voltage Level
35
Voltage Tolerance
35
Main Machine Installation
36
Installation Procedure
41
Moving the Machine
59
Transporting the Machine
61
Accessory Check
63
Installation Procedure
63
Accessory Check
99
Anti-Condensation Heater (Scanner)
114
Accessory Check
153
Accessory Check
177
Accessory Check
223
Installation Procedure
223
Installation Procedure
266
Accessory Check
273
Internal Options
293
Accessory Check
303
Installation Procedure
303
Ip Address Setting
313
SD Card Options
317
SD Card Slots
317
SD Card Appli Move
318
Recovery Procedure
323
Component Check
328
Installation Procedure
328
Component List
330
Security Setting
336
HDD Encryption
339
Remote Settings
347
Preventive Maintenance
353
PM Parts Settings
353
Operation Check
356
Image Quality Standards
358
Margin Position
360
Paper Transfer Quality Standards
361
Notes on the Main Power Switch
362
Special Tools and Lubricants
366
Left Cover
374
Upper Front Cover
381
Upper Inner Cover
383
Inner Cover
385
ADF Removal
393
Scanner Unit
396
Scanner HP Sensor
407
Laser Unit
417
Caution Decal Location
417
Quenching Lamp
421
Charge Roller, Cleaning Roller
427
Pick-Off Pawls
427
Cleaning Blade
428
Waste Toner Bottle
439
Transfer Unit
443
Transfer Roller Unit
444
Drive Unit
450
Vertical Transport Motor
452
Transfer Roller Contact Motor
453
Toner Hopper
453
Toner Supply Motor
455
Fusing Unit
458
Thermostat Unit
468
Paper Exit
472
Paper Exit Full Sensor
475
Reverse Motor
475
Fusing Exit Sensor
477
Paper Feed
478
Limit Sensor
487
Registration Sensor
489
Duplex Unit
491
Duplex/By-Pass Motor
491
Duplex Entrance Motor
492
Duplex Entrance Sensor
493
Bypass Tray Unit
496
Torque Limiter
500
Pcbs and Other Items
504
Controller Box Cover
504
Heater Board
517
Controller Box
517
Odor Filter
522
Dust Filter
524
Fusing Fan
527
ADF Image Adjustment
536
Service Program Mode
538
Exiting SP Mode
539
Immediate Update
555
NVRAM Data Upload/Download
578
Downloading an SD Card to NVRAM
579
Address Book Upload/Download
587
Information List
587
Specification
589
Error Messages
601
Card Save Function
602
Self-Diagnostic Mode
606
Service Call Conditions
606
SC Tables: Sc8Xx
696
Troubleshooting Flowchart
719
Jam Detection
724
Other Problems
736
Blown Fuse Condition
774
Guidance for those Who Are Familiar with Predecessor Products
776
Scanner Lamp
791
Image Processing
799
Operation Overview
801
Transfer and Separation
813
Fusing Drive
819
Pressure Release Mechanism
819
Fusing Temperature Control
819
Bypass Feed Section
833
Duplex Section
835
Paper Exit Unit
837
Electrical Parts
847
Board Outline
848
Process Control
854
Energy Saver Modes
859
Sleep Mode Timer
859
Machine Code
875
Machine Specifications
879
Printer Specifications
887
Scan Specifications
888
Software Accessories
892
Printer Drivers
892
Supported Paper Sizes
894
Original Size Detection
894
Option Specifications
917
Others Yield Parts
943
SP Mode Tables
945
SP1-XXX (Service Mode)
1227
SP1-XXX (System and Others)
1237
SP2-XXX (Scanning-Image Quality)
1238
Input and Output Check
1240
Input Check Table
1240
Output Check Table
1253
Test Pattern Printing
1261
Software Configuration
1262
Printing Features
1262
Printer System
1264
Scanner Features
1270
Symbols, Abbreviations
1276
Replacement and Adjustment
1279
Operation Panel Unit
1279
Micro Computer Board
1280
System Components
1290
Basic Specifications
1290
Available Languages
1293
Preinstalled Applications
1294
System Block Diagram
1295
Overview of Components
1295
Electrical Components
1303
Basic Structure
1303
Controlling the Power Supply
1305
Screen Startup Mode
1305
System Maintenance
1309
Maintenance Modes
1309
Recovery Mode
1321
Special Key Combinations
1321
Software Update
1323
Troubleshooting
1331
Symbols, Abbreviations and Trademarks
1339
Replacement and Adjustment
1345
Exterior Covers
1345
ADF Rear Cover
1346
Feed Cover
1347
Original Registration Sensor
1350
Original Exit Sensor
1352
Separation Sensor, Skew Correction Sensor
1354
Original Width Sensor, Interval Sensor
1355
Original Length Sensors
1357
APS Feeler
1358
Original Set Sensor
1360
Bottom Plate HP Sensor
1361
Bottom Plate Position Sensor
1362
ADF Feed Cover Interlock Switch, Pick-Up Roller HP Sensor
1362
ADF Scanning Motor
1366
ADF Exit Motor
1367
ADF Bottom Plate Lift Motor
1369
ADF Pick-Up Roller Lift Motor, ADF Transport Motor
1370
ADF Feed Motor
1372
ADF Separation Roller
1376
Platen Adjustment
1387
Detailed Descriptions
1389
Changes from the Previous Machine
1389
Scanning Sequence
1394
Skew Correction Mechanism
1398
Original Transport
1401
Original Scanning
1404
Symbols, Abbreviations and Trademarks
1413
Replacement and Adjustment
1421
Exterior Parts
1421
Front Left Cover
1424
Upper Rear Cover
1426
Upper Left Cover
1428
Proof Tray
1429
Left Lower Cover
1431
Main Unit
1433
Shift Tray Paper Surface Sensor
1437
Shift Tray Upper Limit Switch
1438
Proof Transport Motor
1441
Positioning Roller Motor
1441
Stapler Tray
1448
Stapler Tray Paper Sensor
1450
Jogger Motor
1453
Booklet Stapler Unit
1472
Center-Folding Unit
1473
Main Controller Board
1485
Detailed Descriptions
1487
Changes from the Previous Machine
1487
Electrical Component Layout
1505
Separation Mechanism
1511
Shift Mechanism
1514
Booklet Tray
1515
Changes from the Previous Machine
1526
Skew Correction
1527
Paper Position Detection
1529
Punch Unit Movement
1530
Punch Drive
1530
Symbols, Abbreviations and Trademarks
1535
Replacement and Adjustment
1543
Rear Upper Cover, Rear Lower Cover, Upper Cover
1543
Front Cover, Front Left Side Cover
1545
Lower Tray
1549
Upper Tray
1550
When Replacing the Main Board
1556
Paper Exit Gate Motor
1564
Leading Edge Guide Motor
1565
Trailing Edge Pressure Plate Motor
1566
Stacking Roller Motor
1566
Feed out Motor
1567
Shift Tray Paper Sensor
1572
Trailing Edge Pressure Plate HP Sensor
1573
Stacking Roller HP Sensor
1574
Staple Tray Paper Sensor
1576
Press Folding Motor
1583
Booklet Jogger Motor
1587
Stapler Unit
1588
Punch Unit
1592
Fold Adjustments
1595
Adjusting the Folding Speed
1597
Paper Guide Unit
1602
Detailed Descriptions
1605
Paper Specifications
1614
General Layout
1618
Operation Details
1629
Operation
1635
Corner Stapling
1637
Edge Guide
1639
Stapler Movement
1640
Related SP Codes
1654
Paper Guide Removal
1654
Symbols, Abbreviations and Trademarks
1661
Replacement and Adjustment
1667
Paper Sensor
1667
Detailed Descriptions
1675
Symbols, Abbreviations
1679
Fax Unit Options
1706
Installation Procedure
1714
Replacement and Adjustment
1718
SRAM Data Transfer Procedure
1718
Troubleshooting
1724
Error Codes
1724
Fax Connection Unit Error Codes
1740
Troubleshooting Procedures
1740
Error Code
1741
IFAX Troubleshooting
1743
IP-Fax Troubleshooting
1745
IP-Fax Transmission
1745
IP-Fax Reception
1747
Service Tables
1750
Service Program Tables
1751
SP1-XXX (BIT Switches)
1751
SP3-XXX (Machine Set)
1752
SP4-XXX (ROM Versions)
1753
SP5-XXX (RAM Clear)
1754
SP6-XXX (Reports)
1754
SP7-XXX (Tests)
1756
Bit Switches
1758
System Switches
1758
I-Fax Switches
1769
Printer Switches
1774
Communication Switches
1780
G3-2 and G3-3 Switches
1796
G4 Internal Switches
1802
G4 Parameter Switches
1802
IP Fax Switches
1803
NCU Parameters
1810
Dedicated Transmission Parameters
1821
Programming Procedure
1821
Service RAM Addresses
1828
Detailed Section Descriptions
1839
Video Data Path
1843
Memory Transmission
1844
Immediate Transmission
1844
JBIG Reception
1845
Fax Communication Features
1846
Document Server
1846
Internet Mail Communication
1847
Data Formats
1847
Direct SMTP Transmission
1848
Selectable Options
1848
Secure Internet Transmission
1849
POP3/IMAP4 Mail Reception Procedure
1849
SMTP Reception
1849
Remaining SAF Capacity Error
1851
Subject and Level of Importance
1852
E-Mail Messages
1853
Message Disposition Notification (MDN)
1853
Handling Reports
1854
What Is IP-FAX
1855
Packet Format
1855
General Specifications
1856
Capabilities of Programmable Items
1858
IFAX Specifications
1859
IP-FAX Specifications
1860
Fax Unit Configuration
1861
Symbols, Abbreviations and Trademarks
1864
Table of Contents
1868
Replacement and Adjustment
1870
Drive Motor Unit
1870
Paper Exit Sensor
1873
Relay Transport Sensor
1877
Paper Exit Tray Set Switch
1878
Relay Transport Unit Set Switch
1879
Detailed Descriptions
1882
Bridge Unit BU3070 (D685)
1882
Parts Layout
1882
Mechanism
1883
Drive Mechanism
1883
Paper Transport Mechanism
1884
Symbols, Abbreviations and Trademarks
1890
Symbols, Abbreviations
1890
Trademarks
1891
Replacement and Adjustment
1896
Main Unit
1896
Internal Finisher
1896
Exterior Covers and Trays
1898
Finisher Front Cover
1898
Finisher Upper Cover
1899
Finisher Rear Cover
1900
Paper Exit Tray
1900
Paper Exit Cover
1901
Board
1902
Controller Board
1902
Sensors
1904
Entrance Sensor
1904
Paper Exit Full Sensor
1905
Stack Height Lever HP Sensor
1905
Paper Surface Sensor
1906
Transport Sensor
1906
Positioning Roller Home Position Sensor
1907
Paper Exit Guide Plate Home Position Sensor
1909
Shift Roller Home Position Sensor
1910
Stapler Home Position Sensor
1911
Jogger Fence Home Position Sensor (Front)
1913
Jogger Fence Home Position Sensor (Rear)
1914
Stapler Tray Jam Sensor
1915
Paper Sensor
1916
Motors
1919
Entrance Motor
1919
Tray Lift Motor
1920
Stack Height Lever Motor
1921
Paper Exit Guide Plate Motor
1921
Positioning Roller Motor
1921
Shift Motor
1922
Stapler Retreat Motor
1924
Jogger Fence Motor (Front / Rear)
1926
Transport Motor
1928
Paper Exit Motor
1929
Stapler Unit
1931
Detailed Descriptions
1934
Internal Finisher SR3130 (D690)
1934
Parts Layout
1934
Mechanism
1938
Straight Paper Ejection Mechanism
1938
Shift Eject Mechanism
1939
Staple Eject Mechanism
1940
Paper Press Mechanism
1944
Tray Drive Mechanism
1944
Tray Full Detection Mechanism
1944
Symbols, Abbreviations and Trademarks
1948
Replacement and Adjustment
1954
Controller Board
1954
Shift Motor
1956
Detailed Descriptions
1958
Internal Shift Tray SH3070 (D691)
1958
Parts Layout
1958
Mechanism
1959
Upper Tray Drive Mechanism
1959
Position Detection
1959
Symbols, Abbreviations and Trademarks
1962
Rear Cover
1966
Front Cover
1969
Upper Cover
1970
Right Cover
1971
Pick-Up Roller, Feed Roller, Friction Roller
1972
Paper Feed Motor
1975
Transport Motor
1976
Tray Lift Unit
1977
Controller Board
1978
Tray Set Switch (Front)
1979
Tray Set Switch (Rear)
1980
Paper Feed Sensor, Paper End Sensor, Upper Limit Sensor, Transport Sensor
1981
Detailed Descriptions
1986
Lcit Rt3030 (D696)
1986
Changes from the Previous Machine
1986
Parts Layout
1987
Mechanism
1989
Paper Feed Separating Mechanism
1989
Drive Mechanism
1990
Symbols, Abbreviations and Trademarks
1996
Replacement and Adjustment
2000
Punch Unit
2000
Punch Unit
2003
Controller Board
2003
Punch Unit Home Position Sensor
2004
Punch Motor
2006
Punch Unit Motor Pulse Sensor
2007
Horizontal Registration Transport Unit Home Position Sensor
2008
Horizontal Registration Transport Unit Motor
2009
Punching Unit
2011
Horizontal Registration Sensor Unit Home Position Sensor
2013
Horizontal Registration Sensor Unit Motor
2016
Punch Hopper Full Sensor
2017
Horizontal Registration Sensor
2018
Detailed Descriptions
2020
Punch Unit PU3040 (D716)
2020
Parts Layout
2020
Mechanism
2021
Transport Mechanism
2021
Horizontal Registration Transport Unit Mechanism
2022
Horizontal Registration Sensor Unit Mechanism
2022
Punch Unit Mechanism
2023
Symbols, Abbreviations and Trademarks
2030
Replacement and Adjustment
2032
Side Tray Motor Unit
2032
Paper Exit Sensor
2036
Side Tray Paper Exit Sensor
2040
Paper Exit Tray Set Switch
2041
Paper Exit Switching Unit Set Switch
2042
Detailed Descriptions
2044
Side Tray Type M3 (D725)
2044
Parts Layout
2044
Mechanism
2045
Drive Mechanism
2045
Paper Transport Mechanism
2046
Internal Finisher SR3180
2050
Symbols, Abbreviations and Trademarks
2052
Replacement and Adjustment
2056
Main Unit
2056
Internal Finisher SR3180
2056
Stapler Unit
2058
Exterior Covers and Tray
2061
Finisher Front Cover
2061
Finisher Upper Cover
2061
Rear Cover
2062
Paper Exit Cover
2063
Paper Exit Tray
2064
Sensors and Switch
2065
Entrance Sensor
2065
Side-To-Side Registration Sensor
2065
Open/Close Door Switch
2067
Shift HP Sensor
2067
Paper Exit Sensor
2068
Paper Exit Pressure HP Sensor
2069
Junction Gate Motor HP Sensor
2071
Paper Exit Full Sensor 1/Paper Exit Full Sensor 2 (Staple)
2071
Stapler Drive HP Sensor
2072
Motors
2074
Shift Motor
2074
Transport Motor
2074
Junction Gate Motor
2075
Paper Exit Pressure Motor
2076
Stapler Drive Motor
2078
Board
2079
Controller Board
2079
Detailed Descriptions
2080
Internal Finisher SR3180 (D766)
2080
Stapler Mechanism
2097
Stapler Movement Mechanism
2099
Symbols, Abbreviations
2102
Replacement and Adjustment
2105
Document Feeder
2105
Original Feed Unit
2105
Exterior Covers and Original Tray
2106
Rear Cover
2106
Front Cover and Original Tray
2106
Hinge
2107
Sensors and Switch
2115
Original Length Sensors and Original Sensor
2115
Original Set Sensor
2115
Original Width Sensors and Skew Correction Sensor
2117
Original Exit Sensor
2118
Registration Sensor
2119
DF Position Sensor
2119
Left Cover Switch
2120
Motors, Solenoids, and Clutches
2121
Feed Motor
2121
Transport Motor
2122
Stamp Solenoid
2123
Pick-Up Solenoid
2124
Inverter Solenoid
2125
Feed Clutch
2125
Belt and Rollers
2127
Feed Belt
2127
Pick-Up Roller
2128
Separation Roller
2128
Board
2129
ARDF Drive Board
2129
Detailed Descriptions
2130
Ardf Df3090 (D779)
2130
Parts Layout
2130
Mechanism
2131
Sensor Position
2132
SP6-901-002 (Setting to Give Priority to Stackability)
2135
Symbols, Abbreviations and Trademarks
2138
Replacement and Adjustment
2142
Rear Cover
2142
Precautions Concerning Stabilizers
2142
Rear Cover
2144
Tray Lift Motor (Upper)
2144
Tray Lift Motor (Lower)
2145
Transport Motor
2146
Paper Feed Motor
2147
Controller Board
2148
Transport Sensor, Upper Limit Sensor, Paper End Sensor
2149
Transport Sensor
2149
Upper Limit Sensor
2150
Paper End Sensor
2150
2Nd Paper Feed Unit
2152
1St Paper Feed Unit
2158
Pick-Up Roller, Feed Roller, Friction Roller
2160
Detailed Descriptions
2162
Paper Feed Unit PB3220 (D787-17)/PB3210 (D787-18, -22)
2164
Mechanism
2164
Paper Feed Separation Mechanism
2164
Drive Mechanism
2164
Friction Roller/Pick-Up Roller Release Mechanism
2164
Paper Feed Transport Mechanism
2165
Tray Base Plate Lift
2166
Paper Size Detection
2167
Remaining Paper Detection/Paper End Detection
2168
Symbols, Abbreviations and Trademarks
2172
Replacement and Adjustment
2178
How to Hold the Internal Multi-Folding Unit
2178
Removing the Internal Multi-Fold Unit
2179
Exterior Covers
2182
Rear Cover
2182
Door
2182
Front Right Cover
2183
Front Left Cover
2184
Top Cover
2185
Exit Unit Cover
2185
Motors, Solenoid
2187
JG Crease Motor
2187
Transport Motor
2187
Registration Motor
2187
2Nd Fold Motor
2188
1St Fold Motor
2188
Junction Gate Solenoid
2189
Switches
2190
Exit Unit Switch
2190
Front Door Switch
2190
Sensors
2191
Crease HP Sensor
2191
Junction Gate HP Sensor
2191
Registration Sensor
2192
Crease Sensor
2193
1St Fold Sensor
2195
2Nd Fold Sensor
2196
Folder Tray Exit Sensor
2197
Folder Tray Full Sensor
2197
Folder Tray Full Sensor 2
2198
Horizontal Path Exit Sensor
2199
Pcb
2202
Detailed Descriptions
2203
Sensor Layout
2203
Roller Layout
2204
Drive Layout
2205
Parts Layout
2206
Fold Types
2207
Folding Mechanism
2210
Symbols, Abbreviations and Trademarks
2216
Replacement and Adjustment
2221
Precautions Concerning Stabilizers
2221
Rear Cover
2222
Tray Lift Motor
2223
Transport Motor
2224
Paper Feed Motor
2225
Controller Board
2226
Transport Sensor, Upper Limit Sensor, Paper End Sensor, Paper Feed Sensor
2227
Paper Feed Unit
2230
Pick-Up Roller, Feed Roller, Friction Roller
2233
Detailed Descriptions
2235
Parts Layout
2235
Mechanism
2237
Paper Feed Separation Mechanism
2237
Drive Mechanism
2237
Friction Roller/Pick-Up Roller Release Mechanism
2237
Paper Feed Transport Mechanism
2237
Tray Bottom Plate Lift
2238
Paper Size Detection
2239
Remaining Paper/Paper End Detection
2240
Replacement and Adjustment
2249
Precautions Concerning Stabilizers
2249
Rear Cover
2250
Left and Right Trays
2251
Left Tray Paper Sensor
2252
Paper Transfer Home Position Sensor
2253
Controller Board
2254
Paper Feed Unit
2255
Lower Limit Sensor
2257
Left Tray Set Sensor Switch
2258
Right Tray Set Sensor Switch
2259
Tray Lift/Paper Transfer Unit
2260
Tray Lift Motor
2261
Paper Transfer Motor
2262
Remaining Paper Sensor
2263
Paper Feed Motor
2264
Paper Transport Motor
2265
Pick-Up Roller, Feed Roller, Friction Roller
2266
Paper Transport Sensor, Paper Feed Sensor, Paper End Sensor, Upper Limit Sensor
2268
Right Tray Side Fence
2271
Detailed Descriptions
2272
Parts Layout
2272
Mechanism
2274
Paper Feed Separation Mechanism
2274
Drive Mechanism
2274
Friction Roller/Pick-Up Roller Release Mechanism
2274
Paper Feed Transport Mechanism
2274
Tray Lift/Descent Mechanism
2275
Left Tray Transfer Fence Mechanism
2276
Remaining Paper Detection
2277
Advertisement
Advertisement
Related Products
Ricoh Aficio RPCS MP 2000
Ricoh MP 2501SP
Ricoh Aficio MP 2500SP
Ricoh Aficio MP 2012LD
Ricoh Aficio MP 2011LD
Ricoh Aficio MP W3600
Ricoh Aficio MP1812L
Ricoh MP 6055
Ricoh Aficio MP 1810LD
Ricoh MP 2553
Ricoh Categories
All in One Printer
Printer
Digital Camera
Copier
Printer Accessories
More Ricoh Manuals
Login
Sign In
OR
Sign in with Facebook
Sign in with Google
Upload manual
Upload from disk
Upload from URL