-
Home Page
›
-
Counties
›
-
Queens
›
-
11356
›
-
SCHOLZ BROS., INC.
Company Details
Name: |
SCHOLZ BROS., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Aug 1955 (70 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1441664 |
ZIP code: |
11356
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
124-11 18TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
124-11 18TH AVENUE, COLLEGE POINT, NY, United States, 11356
|
Chief Executive Officer
Name |
Role |
Address |
RICHARD SCHOLZ
|
Chief Executive Officer
|
124-11 18TH AVENUE, COLLEGE POINT, NY, United States, 11356
|
History
Start date |
End date |
Type |
Value |
1955-08-01
|
1993-04-16
|
Address
|
15-44 125TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1561267
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
990913002290
|
1999-09-13
|
BIENNIAL STATEMENT
|
1999-08-01
|
971006002225
|
1997-10-06
|
BIENNIAL STATEMENT
|
1997-08-01
|
931105002953
|
1993-11-05
|
BIENNIAL STATEMENT
|
1993-08-01
|
930416002799
|
1993-04-16
|
BIENNIAL STATEMENT
|
1992-08-01
|
C125024-2
|
1990-04-02
|
ANNULMENT OF DISSOLUTION
|
1990-04-02
|
DP-11562
|
1980-09-24
|
DISSOLUTION BY PROCLAMATION
|
1980-09-24
|
9075-85
|
1955-08-01
|
CERTIFICATE OF INCORPORATION
|
1955-08-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11922440
|
0215600
|
1978-12-13
|
124-11 18TH AVE, New York -Richmond, NY, 11356
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-12-13
|
Case Closed |
1979-01-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-12-14 |
Abatement Due Date |
1978-12-13 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 C05 I |
Issuance Date |
1978-12-14 |
Abatement Due Date |
1979-01-02 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1978-12-14 |
Abatement Due Date |
1979-01-02 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1978-12-14 |
Abatement Due Date |
1979-01-02 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1978-12-14 |
Abatement Due Date |
1979-01-02 |
Nr Instances |
1 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State