Search icon

J. SCHNEIDER GROUP, LTD.

Company Details

Name: J. SCHNEIDER GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275390
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JOEL SCHNEIDER Chief Executive Officer 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1998-07-02 2000-08-14 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816002010 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100804002257 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080711003163 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060628002810 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040810002172 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020702002514 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000814002170 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980702000262 1998-07-02 CERTIFICATE OF INCORPORATION 1998-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133110 0214700 2008-02-05 740 E. BROADWAY, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2008-02-07
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State