-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12010
›
-
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