Search icon

H.T. SCHNEIDER, INC.

Headquarter

Company Details

Name: H.T. SCHNEIDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1956 (69 years ago)
Date of dissolution: 31 Oct 1997
Entity Number: 108702
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 350 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H.T. SCHNEIDER, INC., CONNECTICUT 0134881 CONNECTICUT

DOS Process Agent

Name Role Address
H.T. SCHNEIDER, INC. DOS Process Agent 350 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1956-05-18 1987-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
971029000428 1997-10-29 CERTIFICATE OF MERGER 1997-10-31
970708000141 1997-07-08 ANNULMENT OF DISSOLUTION 1997-07-08
DP-1292563 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C169941-2 1990-10-01 ASSUMED NAME CORP INITIAL FILING 1990-10-01
B482917-3 1987-04-13 CERTIFICATE OF AMENDMENT 1987-04-13
A590193-4 1979-07-12 CERTIFICATE OF MERGER 1979-07-12
19032 1956-05-18 CERTIFICATE OF INCORPORATION 1956-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
999003 0214700 1984-05-15 LIDO BLVD & BAY LANE, LIDO BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 W
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 3
1738889 0214700 1984-04-26 BAYSIDE AVE AT RR CROSSING, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1984-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 C01
Issuance Date 1984-04-30
Abatement Due Date 1984-05-03
Nr Instances 1
Nr Exposed 1
11529492 0214700 1982-03-19 WASHINGTON AVE AT KENT STREET, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1982-04-08
Abatement Due Date 1982-03-23
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 2
Related Event Code (REC) Imminent Danger
11529559 0214700 1982-03-19 CALIFORNIA PLACE JUST E OF AUS, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1982-04-08
Abatement Due Date 1982-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1982-04-08
Abatement Due Date 1982-05-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1982-04-08
Abatement Due Date 1982-04-19
Nr Instances 1
11465515 0214700 1977-06-06 144 KENSINGTON ROAD SOUTH, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
11590171 0214700 1974-08-15 WINDING ROAD AT FIREMAN TRAINI, Bethpage, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-15
Emphasis N: TREX
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 K
Issuance Date 1974-08-16
Abatement Due Date 1974-08-20
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-08-16
Abatement Due Date 1974-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State