Name: | SCHNEIDER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1973 (52 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 265088 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-02 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-07-02 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C334105-1 | 2003-07-22 | ASSUMED NAME CORP INITIAL FILING | 2003-07-22 |
DP-1226448 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B698146-2 | 1988-10-21 | CERTIFICATE OF AMENDMENT | 1988-10-21 |
A82691-5 | 1973-07-02 | APPLICATION OF AUTHORITY | 1973-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100696426 | 0214700 | 1988-05-16 | 600 AVE C AT STEWART AVE., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1988-05-24 |
Abatement Due Date | 1988-05-27 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Contest Date | 1988-06-13 |
Final Order | 1988-09-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1988-05-24 |
Abatement Due Date | 1988-05-27 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1988-06-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-05-24 |
Abatement Due Date | 1988-05-27 |
Current Penalty | 250.0 |
Initial Penalty | 350.0 |
Contest Date | 1988-06-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-17 |
Case Closed | 1988-12-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-06-17 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Contest Date | 1988-06-13 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-05-22 |
Current Penalty | 100.0 |
Initial Penalty | 210.0 |
Contest Date | 1988-06-13 |
Final Order | 1988-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-05-22 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1988-06-13 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-05-22 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Contest Date | 1988-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260352 B |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-05-22 |
Current Penalty | 100.0 |
Initial Penalty | 280.0 |
Contest Date | 1988-06-13 |
Final Order | 1988-10-26 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260352 D |
Issuance Date | 1988-05-19 |
Abatement Due Date | 1988-05-22 |
Current Penalty | 100.0 |
Initial Penalty | 140.0 |
Contest Date | 1988-06-13 |
Final Order | 1988-11-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8904044 | Employee Retirement Income Security Act (ERISA) | 1989-12-04 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | VARIO, PETER |
Role | Plaintiff |
Name | SCHNEIDER INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-02-23 |
Termination Date | 1989-03-14 |
Section | 1332 |
Parties
Name | SCHNEIDER INC. |
Role | Plaintiff |
Name | ROBERT A. KEASBEY CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-02-09 |
Termination Date | 1990-04-30 |
Section | 185 |
Parties
Name | SASSO, ROBERT |
Role | Plaintiff |
Name | SCHNEIDER INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1989-03-14 |
Termination Date | 1990-01-12 |
Date Issue Joined | 1989-04-24 |
Pretrial Conference Date | 1989-08-03 |
Section | 1332 |
Parties
Name | SCHNEIDER INC. |
Role | Plaintiff |
Name | A.O. KRAUTZ CONSTRUCTORS |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State