Search icon

JOHN R. SCHULER, INC.

Company Details

Name: JOHN R. SCHULER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1965 (60 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 188323
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4745 BONCREST W, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 340 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R SCHULER Chief Executive Officer 340 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4745 BONCREST W, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-01-26 2001-10-19 Address 9734 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-01-26 2001-10-19 Address 9734 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1993-01-26 2001-10-19 Address 9734 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1989-08-10 1993-01-26 Address 9734 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1988-09-26 1989-08-10 Address 9070 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722822 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
011019002329 2001-10-19 BIENNIAL STATEMENT 2001-06-01
990903002385 1999-09-03 BIENNIAL STATEMENT 1999-06-01
970821002065 1997-08-21 BIENNIAL STATEMENT 1997-06-01
000049006575 1993-09-29 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-13
Type:
Planned
Address:
MAIN STREET, RT. 5, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-29
Type:
Complaint
Address:
SOUTH TRANSIT ROAD, PENDLETON, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-28
Type:
FollowUp
Address:
NORTH AVE. AND UNION RD., WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-11
Type:
Planned
Address:
NORTH AVE. AND UNION RD., WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-25
Type:
Planned
Address:
ELM ST. AND CLARENCE CENTER RD., CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State