Search icon

EDWARD SCHALK & SON INC.

Company Details

Name: EDWARD SCHALK & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1956 (69 years ago)
Entity Number: 109170
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6801 Myers Rd, East Syracuse, NY, United States, 13057
Principal Address: JP Schalk, 6801 Myers Road, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. SCHALK DOS Process Agent 6801 Myers Rd, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOHN D SCHALK Chief Executive Officer 6801 MYERS ROAD, EAST SYRACUE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150591920
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 6801 MYERS ROAD, EAST SYRACUE, NY, 13057, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-28 2024-01-02 Address 6801 MYERS ROAD, EAST SYRACUE, NY, 13057, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-01-02 Address 6801 Myers Road, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2021-10-21 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005156 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220309001079 2022-03-09 BIENNIAL STATEMENT 2022-01-01
211028002474 2021-10-28 CERTIFICATE OF AMENDMENT 2021-10-28
211027000315 2021-10-27 BIENNIAL STATEMENT 2021-10-27
B271420-2 1985-09-26 ASSUMED NAME CORP INITIAL FILING 1985-09-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-30
Type:
Prog Related
Address:
1301 E. COLVIN STREET, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-25
Type:
Prog Related
Address:
NOVA AMBULANCE, 4425 BUCKLEY ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-17
Type:
Complaint
Address:
CAYUGA MEDICAL CENTER 101 DATES DRIVE, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-15
Type:
Planned
Address:
EXIT 33 AT TURNING STONE, 5218 PATRICK ROAD, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-13
Type:
Prog Related
Address:
301 PROSPECT AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 437-3675
Add Date:
2003-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State