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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H.T. SCHNEIDER, INC., CONNECTICUT | 0134881 | CONNECTICUT |
Name | Role | Address |
---|---|---|
H.T. SCHNEIDER, INC. | DOS Process Agent | 350 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
999003 | 0214700 | 1984-05-15 | LIDO BLVD & BAY LANE, LIDO BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-06 |
Case Closed | 1984-03-10 |
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