Search icon

SCHEIDELMAN, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150627298
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-17
Type:
Planned
Address:
1201 THORN STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-02-23
Type:
Planned
Address:
1201 THORN ST, Utica, NY, 13503
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 732-6219
Add Date:
2004-10-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State