Name: | SCHOOL HOUSE PALLET & WAREHOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 2410841 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 204 CO. HWY 157, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J OLBRYCH | Chief Executive Officer | 204 CO. HWY 157, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 CO. HWY 157, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-19 | 2001-09-06 | Address | PO BOX O, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000012 | 2015-12-23 | CERTIFICATE OF DISSOLUTION | 2015-12-23 |
070814002964 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051012002317 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
040211000152 | 2004-02-11 | CERTIFICATE OF AMENDMENT | 2004-02-11 |
040211000139 | 2004-02-11 | CERTIFICATE OF MERGER | 2004-02-11 |
030805003053 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010906002638 | 2001-09-06 | BIENNIAL STATEMENT | 2001-08-01 |
990819000565 | 1999-08-19 | CERTIFICATE OF INCORPORATION | 1999-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309203511 | 0213100 | 2006-01-04 | 204 COUNTY HWY 157, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205318207 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2006-01-12 |
Abatement Due Date | 2006-01-18 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State