Search icon

SCHOOL HOUSE PALLET & WAREHOUSING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRED J OLBRYCH Chief Executive Officer 204 CO. HWY 157, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 CO. HWY 157, GLOVERSVILLE, NY, United States, 12078

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203511 0213100 2006-01-04 204 COUNTY HWY 157, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-01-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-02-14

Related Activity

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