Search icon

FRANK P. SCHMITT & CO. INC.

Company Details

Name: FRANK P. SCHMITT & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 175111
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FINKEL & NADLER DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C203978-2 1993-10-18 ASSUMED NAME CORP INITIAL FILING 1993-10-18
DP-583875 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
428737 1964-03-30 CERTIFICATE OF INCORPORATION 1964-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702453 0235300 1976-07-01 808 FLUSHING AVENUE, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1984-03-10
11701398 0235300 1975-11-07 808 FLUSHING AVENUE, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1984-03-10
11680220 0235300 1975-09-16 808 FLUSHING AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D02
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-12-15
Final Order 1976-07-15
Nr Instances 1
FTA Issuance Date 1975-10-06
FTA Current Penalty 250.0
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State