Search icon

WM. J. SCHMITT INC.

Company Details

Name: WM. J. SCHMITT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1916 (109 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 12434
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 5 CHASE ST., LINCOLN PARK, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) CHARLES W. FLESCH DOS Process Agent 5 CHASE ST., LINCOLN PARK, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1946-09-23 1946-11-26 Name W. J. SCHMITT INC.
1916-07-01 1946-09-23 Name FLESCH & SCHMITT, INC.
1916-07-01 1949-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
DP-1344899 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
Z005895-2 1979-08-01 ASSUMED NAME CORP INITIAL FILING 1979-08-01
167097 1959-06-26 CERTIFICATE OF AMENDMENT 1959-06-26
7489-60 1949-03-30 CERTIFICATE OF AMENDMENT 1949-03-30
6871-60 1946-11-26 CERTIFICATE OF AMENDMENT 1946-11-26
6817-12 1946-09-23 CERTIFICATE OF AMENDMENT 1946-09-23
2022-136 1922-07-24 CERTIFICATE OF AMENDMENT 1922-07-24
1291-130 1916-07-01 CERTIFICATE OF INCORPORATION 1916-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11966223 0235400 1981-01-08 16 MT READ BLVD, Rochester, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-09
Case Closed 1981-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-01-14
Abatement Due Date 1981-01-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
11932332 0235400 1976-02-19 NAZARETH COLLEGE 4245 EAST AVE, Pittsford, NY, 14615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State