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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH KIRBY | Chief Executive Officer | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, United States, 55437 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340423052 | 0215800 | 2015-02-25 | 25 SEYMOUR LANE, WESTMORELAND, NY, 13490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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