SCHAEFER ENTERPRISES OF DEPOSIT, INC.
Headquarter
Name: | SCHAEFER ENTERPRISES OF DEPOSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1992 (33 years ago) |
Entity Number: | 1649448 |
ZIP code: | 13754 |
County: | Delaware |
Place of Formation: | New York |
Address: | 315 OLD ROUTE 10, DEPOSIT, NY, United States, 13754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY SCHAEFER | Chief Executive Officer | 9938 STATE HWY 8, DEPOSIT, NY, United States, 13754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 OLD ROUTE 10, DEPOSIT, NY, United States, 13754 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40722 | 2024-04-09 | 2029-04-08 | Mined land permit | Intersection Of Nys Rte 8 And Columbia Lake Road |
70838 | 2022-12-27 | 2027-12-26 | Mined land permit | East side of quaga Lake Road, 1/4 mile east of McClure |
40914 | 2022-01-25 | 2025-09-10 | Mined land permit | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-10 | 2015-10-19 | Address | 360 STATE HWY 10, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office) |
2004-08-10 | 2015-10-19 | Address | 360 STATE HWY 10, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
1996-08-20 | 2004-08-10 | Address | HC 86 BOX 201, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1996-08-20 | Address | PO BOX 566, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2004-08-10 | Address | 65 OAK STREET, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151019002028 | 2015-10-19 | BIENNIAL STATEMENT | 2014-07-01 |
060615002112 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040810002050 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020625002289 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000712002369 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State