Search icon

THE SCHOONER RESTAURANT, INC.

Company Details

Name: THE SCHOONER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1968 (57 years ago)
Date of dissolution: 22 Oct 1996
Entity Number: 223740
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 111 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WERNER LUTZEN Chief Executive Officer 14 ACORN RD, ST. JAMES, NY, United States, 11180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1968-05-23 1993-01-06 Address 111 BROADWAY, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961022000596 1996-10-22 CERTIFICATE OF DISSOLUTION 1996-10-22
C234439-2 1996-04-29 ASSUMED NAME CORP INITIAL FILING 1996-04-29
000051003813 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930106002601 1993-01-06 BIENNIAL STATEMENT 1992-05-01
A408272-2 1977-06-16 ANNULMENT OF DISSOLUTION 1977-06-16
DP-5616 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
684975-4 1968-05-23 CERTIFICATE OF INCORPORATION 1968-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11502077 0214700 1975-11-25 435 WOODCLEFT AVENUE, Freeport, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19030002 A
Issuance Date 1976-11-03
Abatement Due Date 1975-12-02
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19040005 A
Issuance Date 1976-11-03
Abatement Due Date 1975-12-02
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-11-28
Abatement Due Date 1975-12-22
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-11-28
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-28
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-28
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State