Search icon

R. J. SCHICKLER, INC.

Headquarter

Company Details

Name: R. J. SCHICKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1969 (56 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 273193
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 870 SCOTTSVILLE-CHILI ROAD, SCOTTSVILLE, NY, United States, 14546
Principal Address: 64 HUNTINGTON HEIGHTS, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SCHICKLER III Chief Executive Officer 870 SCOTTSVILLE-CHILI RD, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 SCOTTSVILLE-CHILI ROAD, SCOTTSVILLE, NY, United States, 14546

Links between entities

Type:
Headquarter of
Company Number:
1045289
State:
CONNECTICUT

History

Start date End date Type Value
2005-12-06 2009-02-11 Address 870 SCOTTSVILLE-CHILI RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2005-12-06 2009-02-11 Address 870 SCOTTSVILLE-CHILI RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1969-02-27 2005-08-09 Address 411 COLDWATER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220000505 2012-12-20 CERTIFICATE OF MERGER 2012-12-31
110315002673 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090211002322 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070209002743 2007-02-09 BIENNIAL STATEMENT 2007-02-01
051206002177 2005-12-06 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4008507M4552
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-21
Description:
GROUNDS/SNOW MAINTENANCE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State