Search icon

FRED M. SCHILDWACHTER & SONS, INC.

Company Details

Name: FRED M. SCHILDWACHTER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1916 (109 years ago)
Entity Number: 12113
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 807 SOUTH FULTON AVENUE, P.O. BOX 71, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-828-2500

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
FRED M. SCHILDWACHTER & SONS, INC. DOS Process Agent 807 SOUTH FULTON AVENUE, P.O. BOX 71, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
DANIEL A SCHILDWACHTER III Chief Executive Officer 807 SOUTH FULTON AVENUE, P.O. BOX 71, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
131729933
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1017272-DCA Inactive Business 2006-04-19 2012-04-30

History

Start date End date Type Value
2025-02-18 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 100
2024-11-16 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 100
2004-01-09 2020-01-07 Address 1400 FERRIS PLACE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-01-27 2004-01-09 Address 1400 FERRIS AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-01-10 2020-01-07 Address 1400 FERRIS PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060934 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190118060159 2019-01-18 BIENNIAL STATEMENT 2018-01-01
140310002274 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120222002503 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100126002491 2010-01-26 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-21 2019-07-31 Billing Dispute Yes 43.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091734 PETROL-21 INVOICED 2019-10-01 100 PETROL METER TYPE A
3091751 PETROL-21 INVOICED 2019-10-01 100 PETROL METER TYPE A
3090995 PETROL-22 INVOICED 2019-09-30 150 PETROL METER TYPE B
3090715 PETROL-21 INVOICED 2019-09-27 100 PETROL METER TYPE A
3090751 PETROL-21 INVOICED 2019-09-27 100 PETROL METER TYPE A
3088368 PETROL-21 INVOICED 2019-09-23 100 PETROL METER TYPE A
3088378 PETROL-21 INVOICED 2019-09-23 100 PETROL METER TYPE A
3088562 PETROL-21 INVOICED 2019-09-23 100 PETROL METER TYPE A
3088599 PETROL-21 INVOICED 2019-09-23 100 PETROL METER TYPE A
3086976 PETROL-21 INVOICED 2019-09-19 100 PETROL METER TYPE A

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212800.00
Total Face Value Of Loan:
562800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-18
Type:
Planned
Address:
1238 MACE AVE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-17
Type:
Accident
Address:
1238 MACE AVE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State