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)
2003-01-23 2007-02-21 Address 115 W. COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-23 Address 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-02 2001-02-01 Address 115 WEST 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
150217006064 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130131006345 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110208002126 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090114002908 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070221002916 2007-02-21 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340423052 0215800 2015-02-25 25 SEYMOUR LANE, WESTMORELAND, NY, 13490
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-25
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2015-03-06
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 2550.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 2/25/15: Training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation requirements of 29 CFR 1910.157(b). Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2015-03-06
Abatement Due Date 2015-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Loading dock, on or about 2/25/15: A strip outlet was attached to the wall and was being used as permanent wiring. Abatement certification must be submitted for this item.
338907777 0215800 2013-02-15 25 SEYMOUR LANE, WESTMORELAND, NY, 13490
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-15
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-02-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State