Search icon

SCHOOLEY ENTERPRISES, INC.

Company Details

Name: SCHOOLEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (65 years ago)
Entity Number: 132505
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 23 PERRINE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ARONECK Chief Executive Officer 23 PERRINE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 PERRINE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1993-11-03 2000-10-12 Address 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-11-27 2000-10-12 Address 146 YORK ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-10-12 Address 146 YORK ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1960-10-20 1983-05-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1960-10-20 1983-05-18 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121024002244 2012-10-24 BIENNIAL STATEMENT 2012-10-01
20120725060 2012-07-25 ASSUMED NAME CORP AMENDMENT 2012-07-25
20120712053 2012-07-12 ASSUMED NAME CORP INITIAL FILING 2012-07-12
101028003099 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081124002671 2008-11-24 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-24
Type:
Planned
Address:
FRANKLIN ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-21
Type:
Planned
Address:
312 HANNIBAL ST, Fulton, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-20
Type:
FollowUp
Address:
FULTON & SEYMOUR STREETS, Auburn, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-12
Type:
Planned
Address:
FULTON & SEYMOUR STREETS, Auburn, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-02
Type:
Planned
Address:
BEET PLANT RD CLINTON CORN, Montezuma, NY, 13117
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State