Search icon

SCHWAN'S HOME SERVICE, INC.

Branch

Company Details

Name: SCHWAN'S HOME SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1973 (52 years ago)
Date of dissolution: 12 Mar 2019
Branch of: SCHWAN'S HOME SERVICE, INC., Minnesota (Company Number 7b84b1ae-9bd4-e011-a886-001ec94ffe7f)
Entity Number: 251766
ZIP code: 10005
County: Cortland
Place of Formation: Minnesota
Principal Address: 115 WEST COLLEGE DRIVE, MARSHALL, MN, United States, 56258
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH KIRBY Chief Executive Officer 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
2017-01-26 2019-02-19 Address 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2015-02-17 2017-01-26 Address 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2013-01-31 2015-02-17 Address 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2009-01-14 2013-01-31 Address 115 W COLLEGE DR, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-01-14 Address 115 W COLLEGE DR, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190312000762 2019-03-12 CERTIFICATE OF TERMINATION 2019-03-12
190219060231 2019-02-19 BIENNIAL STATEMENT 2019-01-01
SR-3273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126006070 2017-01-26 BIENNIAL STATEMENT 2017-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-25
Type:
Planned
Address:
25 SEYMOUR LANE, WESTMORELAND, NY, 13490
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-15
Type:
Planned
Address:
25 SEYMOUR LANE, WESTMORELAND, NY, 13490
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SCHWAN'S HOME SERVICE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State