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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED M. SCHILDWACHTER & SONS, INC. EMPLOYEE BENEFIT PLAN 2016 131729933 2017-02-20 FRED M. SCHILDWACHTER & SONS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 454310
Sponsor’s telephone number 7188282500
Plan sponsor’s address 1400 FERRIS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing PAUL F. GAROFALO
FRED M. SCHILDWACHTER & SONS, INC. EMPLOYEE BENEFIT PLAN 2015 131729933 2016-06-16 FRED M. SCHILDWACHTER & SONS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 454310
Sponsor’s telephone number 7188282500
Plan sponsor’s address 1400 FERRIS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing PAUL F. GAROFALO
FRED M. SCHILDWACHTER & SONS, INC. EMPLOYEE BENEFIT PLAN 2014 131729933 2015-07-23 FRED M. SCHILDWACHTER & SONS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 454310
Sponsor’s telephone number 7188282500
Plan sponsor’s address 1400 FERRIS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing PAUL F. GAROFALO
FRED M. SCHILDWACHTER & SONS, INC. EMPLOYEE BENEFIT PLAN 2013 131729933 2014-11-06 FRED M. SCHILDWACHTER & SONS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 454310
Sponsor’s telephone number 7188282500
Plan sponsor’s address 1400 FERRIS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2014-11-06
Name of individual signing PAUL F. GAROFALO

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

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)
1993-01-29 2020-01-07 Address 1400 FERRIS AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-01-29 2000-01-27 Address 1400 FERRIS AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-08-04 1994-01-10 Address 1400 FERRIS PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1983-12-13 2024-11-16 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 100
1966-10-25 1983-12-13 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100

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
080102002922 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060210002645 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040109002854 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011227002260 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000127002471 2000-01-27 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-17 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 1400 FERRIS PL, Bronx, BRONX, NY, 10461 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978321 0216000 2011-05-18 1238 MACE AVE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-27
Emphasis L: LANDSCPE, S: STRUCK-BY
Case Closed 2011-05-27

Related Activity

Type Referral
Activity Nr 202756110
Safety Yes
314978313 0216000 2011-05-17 1238 MACE AVE, BRONX, NY, 10461
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-06-27
Case Closed 2012-05-11

Related Activity

Type Accident
Activity Nr 102031846

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State