JOSEPH F. SCHNEIDER & ASSOCIATES, INC.

Name: | JOSEPH F. SCHNEIDER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1991 (34 years ago) |
Entity Number: | 1537563 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1170 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, United States, 11741 |
Principal Address: | 10 HOPES AVE, HOLTSVILLE, NY, United States, 11742 |
Contact Details
Phone +1 631-800-1553
Phone +1 631-800-5188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F. SCHNEIDER & ASSOCIATES, INC. | DOS Process Agent | 1170 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
MELINDA T. SCHNEIDER | Chief Executive Officer | 1170 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, United States, 11741 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LOSS-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-11-09 | 2025-12-31 | 1170 Lincoln Ave Unit 6, Holbrook, NY, 11741 |
23-6LOSR-SHEL | Active | Elevator Contractor (SH131) | 2023-11-09 | 2025-12-31 | 1170 Lincoln Ave Unit 6, Holbrook, NY, 11741 |
23-6LOSR-SHEL | Active | Elevator Contractor License (SH131) | 2023-11-09 | 2025-12-31 | 1170 Lincoln Ave Unit 6, Holbrook, NY, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 10 HOPES AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 1170 LINCOLN AVENUE, UNIT 6, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2024-05-17 | Address | 10 HOPES AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2017-02-02 | 2024-05-17 | Address | 10 HOPES AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2017-02-02 | Address | 193 SMITH AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000118 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
170202002036 | 2017-02-02 | BIENNIAL STATEMENT | 2015-04-01 |
090414002406 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070410002309 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050607002181 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State