Search icon

SCHNEIDER INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696426 0214700 1988-05-16 600 AVE C AT STEWART AVE., WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-09-28

Violation Items

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
100553478 0214700 1988-04-28 4001 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904044 Employee Retirement Income Security Act (ERISA) 1989-12-04 default
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 1989-12-04
Termination Date 1990-01-31
Section 1132

Parties

Name VARIO, PETER
Role Plaintiff
Name SCHNEIDER INC.
Role Defendant
8900613 Other Contract Actions 1989-02-23 other
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
9000499 Employee Retirement Income Security Act (ERISA) 1990-02-09 other
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
8900834 Other Contract Actions 1989-03-14 voluntarily
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