Search icon

LOUIS J. SCHWARTZ CO. INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1987-08-05
Type:
Complaint
Address:
13 EDISON STREET EAST, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-04
Type:
Planned
Address:
47 WELLINGTON PLACE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-09-11
Type:
Complaint
Address:
47 WELLINGTON PL, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-03
Type:
Planned
Address:
47 WELLINGTON PLACE, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State