Search icon

SCHMIDT & SCHMIDT INC.

Company Details

Name: SCHMIDT & SCHMIDT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732621
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Address: 1326 SACANDAGA ROAD, WEST CHARLTON, NY, United States, 12010
Principal Address: PO BOX 484, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHMIDT & SCHMIDT CONSTRUCTION INC. DOS Process Agent 1326 SACANDAGA ROAD, WEST CHARLTON, NY, United States, 12010

Chief Executive Officer

Name Role Address
WALTER G. SCHMIDT Chief Executive Officer 1326 SACANDAGA ROAD, WEST CHARLTON, NY, United States, 12010

History

Start date End date Type Value
1993-06-07 1996-01-22 Address 2240 ROUTE 67, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960122002017 1996-01-22 BIENNIAL STATEMENT 1995-06-01
930607000417 1993-06-07 CERTIFICATE OF INCORPORATION 1993-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302003249 0213100 1998-04-24 ELLIS HOSPITAL NOTT ST., SCHENECTADY, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-24
Emphasis L: FALL
Case Closed 1998-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State