Search icon

THE F. & M. SCHAEFER BREWING CO.

Company Details

Name: THE F. & M. SCHAEFER BREWING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1878 (147 years ago)
Date of dissolution: 28 Sep 1983
Entity Number: 26509
ZIP code: 48226
County: New York
Place of Formation: New York
Address: LEGAL DEPT., 1 STROH DRIVE, DETROIT, MI, United States, 48226

Shares Details

Shares issued 0

Share Par Value 650000

Type CAP

DOS Process Agent

Name Role Address
THE STROH BREWERY COMPANY DOS Process Agent LEGAL DEPT., 1 STROH DRIVE, DETROIT, MI, United States, 48226

History

Start date End date Type Value
1978-01-18 1982-03-09 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-08-24 1978-01-18 Address 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-01-24 1968-01-24 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 10
1968-01-24 1968-01-24 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100
1966-10-28 1968-01-24 Shares Share type: PAR VALUE, Number of shares: 17844, Par value: 100
1966-10-28 1968-01-24 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 10
1966-10-28 1966-10-28 Shares Share type: PAR VALUE, Number of shares: 17844, Par value: 100
1966-10-28 1966-10-28 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 10
1966-01-14 1966-01-14 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 10
1966-01-14 1966-10-28 Shares Share type: PAR VALUE, Number of shares: 24684, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20200701001 2020-07-01 ASSUMED NAME CORP INITIAL FILING 2020-07-01
B024476-3 1983-09-28 CERTIFICATE OF MERGER 1983-09-28
A853868-3 1982-03-29 CERTIFICATE OF MERGER 1982-03-31
A847750-2 1982-03-09 CERTIFICATE OF AMENDMENT 1982-03-09
A673870-3 1980-06-05 CERTIFICATE OF AMENDMENT 1980-06-05
A458357-3 1978-01-18 CERTIFICATE OF AMENDMENT 1978-01-18
A337890-3 1976-08-24 CERTIFICATE OF AMENDMENT 1976-08-24
662114-4 1968-01-24 CERTIFICATE OF AMENDMENT 1968-01-24
584709-4 1966-10-28 CERTIFICATE OF AMENDMENT 1966-10-28
537773-4 1966-01-14 CERTIFICATE OF AMENDMENT 1966-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10828119 0213600 1981-10-26 1314 NIAGARA STREET, Buffalo, NY, 14213
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-28
Case Closed 1981-10-28
11535473 0214700 1979-02-07 576 BROAD MOLLOW ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-07
Case Closed 1979-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 50
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-02-13
Abatement Due Date 1979-02-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100110 E07 II
Issuance Date 1979-02-13
Abatement Due Date 1979-02-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-16
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 3
11835543 0215600 1977-08-19 50-35 56TH ROAD, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-19
Case Closed 1984-03-10
11865003 0215600 1977-05-04 50-35 56TH ROAD, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-09
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 1977-06-08
Abatement Due Date 1977-08-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1977-05-16
Abatement Due Date 1977-05-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-05-16
Abatement Due Date 1977-05-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-06-08
Abatement Due Date 1977-06-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-06-08
Abatement Due Date 1977-06-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1977-06-08
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1977-06-08
Abatement Due Date 1977-06-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 14
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-16
Abatement Due Date 1977-05-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 030004
Issuance Date 1977-05-16
Abatement Due Date 1977-05-31
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-16
Abatement Due Date 1977-05-19
Nr Instances 1
10853265 0213600 1975-08-07 1314 NIAGARA STREET, Buffalo, NY, 14213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1984-03-10
10809507 0213600 1975-06-12 1314 NIAGARA STREET, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-12
Case Closed 1975-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-20
Abatement Due Date 1975-07-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-06-20
Abatement Due Date 1975-06-23
Nr Instances 2
11614625 0235200 1974-01-29 430 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04
Issuance Date 1974-02-07
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-02-07
Abatement Due Date 1974-02-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11613551 0235200 1973-10-01 430 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-01
Emphasis N: TIP
Case Closed 1984-03-10
11613361 0235200 1973-09-13 430 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-09-13
Emphasis N: TIP
Case Closed 1984-03-10
11612249 0235200 1973-07-19 430 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-19
Emphasis N: TIP
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1973-07-23
Abatement Due Date 1973-08-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-06-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 15
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 D03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100181 J02 II
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01019
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-04-02
Abatement Due Date 1973-04-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01020
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1973-04-02
Abatement Due Date 1973-04-09
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 3
Citation ID 01021
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01022
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 2
Citation ID 01023
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1973-04-02
Abatement Due Date 1973-04-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01024
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 42
Citation ID 01025
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-02
Abatement Due Date 1973-04-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01026
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-04-02
Abatement Due Date 1973-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State