Search icon

SCHWARTZ'S FORGE AND METALWORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ'S FORGE AND METALWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1986 (39 years ago)
Date of dissolution: 13 Jun 2019
Entity Number: 1052849
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: LEVITT & GORDON, 91 GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Principal Address: 2695 RTE 315, DEANSBORO, NY, United States, 13328

Contact Details

Phone +1 315-841-4477

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK D. LEVITT, ATTORNEY AT LAW DOS Process Agent LEVITT & GORDON, 91 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JOEL A SCHWARTZ Chief Executive Officer 2695 RTE 315, PO BOX 205, DEANSBORO, NY, United States, 13328

Links between entities

Type:
Headquarter of
Company Number:
0690815
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1130535-DCA Inactive Business 2003-01-14 2015-02-28

History

Start date End date Type Value
2002-01-08 2010-12-29 Address JONES DAY REAVIS POGUE, 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-08 2002-01-08 Address PO BOX 205, DEANSBORO, NY, 13328, USA (Type of address: Chief Executive Officer)
2000-02-08 2002-01-08 Address PO BOX 205, 2695 RT 315, DEANSBORO, NY, 13328, USA (Type of address: Principal Executive Office)
2000-02-08 2002-01-08 Address JONES DAY REAVIS POGUE, 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-27 2000-02-08 Address PO BOX 205, 2695 ST. RT. 315, DEANSBORO, NY, 13328, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190613000283 2019-06-13 CERTIFICATE OF DISSOLUTION 2019-06-13
140303002298 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120124002190 2012-01-24 BIENNIAL STATEMENT 2012-01-01
101229000151 2010-12-29 CERTIFICATE OF CHANGE 2010-12-29
100129002084 2010-01-29 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
565488 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
660942 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
565489 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
660938 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
565490 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
660939 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
565491 TRUSTFUNDHIC INVOICED 2007-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
660940 RENEWAL INVOICED 2007-05-17 100 Home Improvement Contractor License Renewal Fee
565492 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
660941 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State