Search icon

LOUIS J. SCHWARTZ CO. INC.

Company Details

Name: LOUIS J. SCHWARTZ CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1929 (96 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 25975
ZIP code: 11701
County: New York
Place of Formation: New York
Address: % STEVEN W SCHWARTZ, 13 EDISON ST. EAST, AMITYVILLE, NY, United States, 11701
Principal Address: 13 EDISON ST EAST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN W SCHWARTZ Chief Executive Officer 13 EDISON ST EAST, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % STEVEN W SCHWARTZ, 13 EDISON ST. EAST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1929-08-08 1995-07-17 Address 752 PELHAM PKWY, SO BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1505955 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950717002024 1995-07-17 BIENNIAL STATEMENT 1993-08-01
B372275-2 1986-06-19 ASSUMED NAME CORP INITIAL FILING 1986-06-19
3611-57 1929-08-08 CERTIFICATE OF INCORPORATION 1929-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17538729 0214700 1987-08-05 13 EDISON STREET EAST, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-08-06
Case Closed 1987-08-18

Related Activity

Type Complaint
Activity Nr 71215602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 30
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 3
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 30
994350 0214700 1984-09-04 47 WELLINGTON PLACE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-04
Case Closed 1984-09-05
11510534 0214700 1981-09-11 47 WELLINGTON PL, Amityville, NY, 11701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-09-15

Related Activity

Type Complaint
Activity Nr 320353584
11466828 0214700 1978-04-03 47 WELLINGTON PLACE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1978-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State