Search icon

SCHEIDELMAN, INC.

Company Details

Name: SCHEIDELMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1963 (62 years ago)
Date of dissolution: 14 May 2009
Entity Number: 156649
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 1401 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHEIDELMAN, INC. DEFERRED PROFIT SHARING PLAN 2009 150627298 2011-04-13 SCHEIDELMAN. INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1963-05-20
Business code 424400
Sponsor’s telephone number 3152698779
Plan sponsor’s mailing address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Plan sponsor’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 150627298
Plan administrator’s name SCHEIDELMAN. INC.
Plan administrator’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3152698779

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing REED WILLIS
Valid signature Filed with incorrect/unrecognized electronic signature
SCHEIDELMAN, INC. DEFERRED PROFIT SHARING PLAN 2009 150627298 2011-04-13 SCHEIDELMAN. INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1963-05-20
Business code 424400
Sponsor’s telephone number 3152698779
Plan sponsor’s mailing address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Plan sponsor’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 150627298
Plan administrator’s name SCHEIDELMAN. INC.
Plan administrator’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3152698779

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing REED WILLIS
Valid signature Filed with incorrect/unrecognized electronic signature
SCHEIDELMAN, INC. DEFERRED PROFIT SHARING PLAN 2009 150627298 2011-04-13 SCHEIDELMAN. INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1963-05-20
Business code 424400
Sponsor’s telephone number 3152698779
Plan sponsor’s mailing address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Plan sponsor’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 150627298
Plan administrator’s name SCHEIDELMAN. INC.
Plan administrator’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3152698779

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing REED WILLIS
Valid signature Filed with incorrect/unrecognized electronic signature
SCHEIDELMAN, INC. DEFERRED PROFIT SHARING PLAN 2009 150627298 2011-04-13 SCHEIDELMAN. INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-05-20
Business code 424400
Sponsor’s telephone number 3152698779
Plan sponsor’s mailing address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Plan sponsor’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 150627298
Plan administrator’s name SCHEIDELMAN. INC.
Plan administrator’s address 1401 GRAFFENBURG ROAD, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3152698779

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing REED WILLIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
REED WILLIS DOS Process Agent 1401 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
REED WILLIS Chief Executive Officer 1401 GRAFFENBURG RD, NWE HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2003-04-22 2007-05-10 Address 9995 HILLSIDE TERRACE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1997-05-15 2007-05-10 Address 1201 THORN STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1992-12-14 2003-04-22 Address 137 MARLBORO RD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1992-12-14 2007-05-10 Address 1201 THORN ST., P.O. BOX 133, UTICA, NY, 13503, USA (Type of address: Principal Executive Office)
1963-05-02 1982-06-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1963-05-02 1997-05-15 Address 1201 THORN ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090514000465 2009-05-14 CERTIFICATE OF DISSOLUTION 2009-05-14
070510002201 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050617002083 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030422002394 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010507002646 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990507002373 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970515002426 1997-05-15 BIENNIAL STATEMENT 1997-05-01
000043001894 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921214002501 1992-12-14 BIENNIAL STATEMENT 1992-05-01
910215000095 1991-02-15 CERTIFICATE OF AMENDMENT 1991-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691295 0215800 2005-05-17 1201 THORN STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2005-05-17
Emphasis L: SMWARES
Case Closed 2005-05-17
11997137 0215800 1976-02-23 1201 THORN ST, Utica, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-03-02
Abatement Due Date 1976-03-19
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296825 Intrastate Non-Hazmat 2004-10-19 300000 2003 6 8 Private(Property)
Legal Name SCHEIDELMAN INC
DBA Name -
Physical Address 1201 THORN ST, UTICA, NY, 13503-0133, US
Mailing Address P O BOX 133, UTICA, NY, 13503-0133, US
Phone (315) 732-6186
Fax (315) 732-6219
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State