Search icon

A. SCHONBEK & CO., INC.

Company Details

Name: A. SCHONBEK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1967 (58 years ago)
Date of dissolution: 01 May 2013
Entity Number: 207028
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOHN SIMMS Chief Executive Officer 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2007-03-05 2009-02-04 Address 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1999-02-19 2007-03-05 Address 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1994-02-25 1999-02-19 Address 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-02-25 Address 4-8 INDUSTRIAL BLVD. WEST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-02-25 Address 4-8 INDUSTRIAL BLVD. WEST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-04-08 1994-02-25 Address 4-8 INDUSTRIAL BLVD. WEST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1967-02-15 1993-04-08 Address 48 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501000759 2013-05-01 CERTIFICATE OF MERGER 2013-05-01
130205006608 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110404002629 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090204003291 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070305002251 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050325002029 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030212002694 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010227002655 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990219002297 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970313002031 1997-03-13 BIENNIAL STATEMENT 1997-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAM10009MY404 2009-09-28 2009-12-30 No data
Unique Award Key CONT_AWD_SAM10009MY404_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title LIGHT FIXTURES FOR CMR
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient A. SCHONBEK & CO., INC.
UEI KJ2YST6FX2A1
Legacy DUNS 059372664
Recipient Address UNITED STATES, 61 INDUSTRIAL BLVD, PLATTSBURGH, 129011908

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09131979ST1005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-10-01 2012-10-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLES
Recipient A. SCHONBEK & CO., INC.
Recipient Name Raw SWAROVSKI LIGHTING, LTD.
Recipient UEI KJ2YST6FX2A1
Recipient DUNS 059372664
Recipient Address 61 INDUSTRIAL BLVD, PLATTSBURGH, CLINTON, NEW YORK, 12901-1908, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09131979ST1004 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-10-01 2011-10-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLES
Recipient A. SCHONBEK & CO., INC.
Recipient Name Raw SWAROVSKI LIGHTING, LTD.
Recipient UEI KJ2YST6FX2A1
Recipient DUNS 059372664
Recipient Address 61 INDUSTRIAL BLVD, PLATTSBURGH, CLINTON, NEW YORK, 12901-1908, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09131979ST0016 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-10-01 2010-10-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLES
Recipient A. SCHONBEK & CO., INC.
Recipient Name Raw SCHONBEK WORLDWIDE LIGHTING INC.
Recipient UEI KJ2YST6FX2A1
Recipient DUNS 059372664
Recipient Address 61 INDUSTRIAL BLVD, PLATTSBURGH, CLINTON, NEW YORK, 12901-1908, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09131979ST0015 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-10-01 2009-10-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLES
Recipient A. SCHONBEK & CO., INC.
Recipient Name Raw SCHONBEK WORLDWIDE LIGHTING INC.
Recipient UEI KJ2YST6FX2A1
Recipient DUNS 059372664
Recipient Address 61 INDUSTRIAL BLVD, PLATTSBURGH, CLINTON, NEW YORK, 12901-1908, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465412 0213100 2002-03-25 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: METHCHLO
Case Closed 2002-03-25
303370761 0213100 2000-08-24 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Case Closed 2000-08-25

Related Activity

Type Referral
Activity Nr 200743326
Safety Yes
122249295 0213100 1995-03-02 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-03-02
Case Closed 1995-03-06

Related Activity

Type Inspection
Activity Nr 122249477
122249477 0213100 1994-11-17 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-18
Case Closed 1995-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-01-18
Abatement Due Date 1995-01-23
Current Penalty 775.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1995-01-18
Abatement Due Date 1995-02-20
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 1995-01-18
Abatement Due Date 1995-02-20
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1995-01-18
Abatement Due Date 1995-02-20
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
2251387 0213100 1986-03-10 CLINTON CO. AIR INDUSTRIAL PARK, PLATTSBURGH, NY, 12903
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-03-11
10768414 0213100 1976-09-09 CLINTON COUNTY AIR INDUSTRIAL, Plattsburgh, NY, 12901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1981-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State