Search icon

SCHILLING FORGE, INC.

Company Details

Name: SCHILLING FORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889761
ZIP code: 13208
County: Cattaraugus
Place of Formation: New York
Address: SCHILLING FORGE, 606 FACTORY AVENUE, SYRACUSE, NY, United States, 13208
Principal Address: 606 FACTORY AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHILLING FORGE 401(K) SAVINGS PLAN 2023 200162981 2024-05-15 SCHILLING FORGE INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JASON MARTIN
SCHILLING FORGE 401(K) SAVINGS PLAN 2022 200162981 2023-04-04 SCHILLING FORGE INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing JASON MARTIN
SCHILLING FORGE 401(K) SAVINGS PLAN 2021 200162981 2022-05-18 SCHILLING FORGE INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing JASON MARTIN
SCHILLING FORGE 401(K) SAVINGS PLAN 2020 200162981 2021-03-08 SCHILLING FORGE INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-03-08
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2019 200162981 2020-05-06 SCHILLING FORGE INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2018 200162981 2019-04-22 SCHILLING FORGE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2017 200162981 2018-02-23 SCHILLING FORGE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-02-23
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2016 200162981 2017-03-07 SCHILLING FORGE INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-03-07
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2015 200162981 2016-05-09 SCHILLING FORGE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing DOUGLAS PELSUE
SCHILLING FORGE 401(K) SAVINGS PLAN 2014 200162981 2015-02-26 SCHILLING FORGE INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 332110
Sponsor’s telephone number 3154544421
Plan sponsor’s address 606 FACTORY AVENUE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing DOUGLAS PELSUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCHILLING FORGE, 606 FACTORY AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
JOHN F STITT Chief Executive Officer 606 FACTORY AVENUE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 606 FACTORY AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2007-04-25 2024-10-01 Address SCHILLING FORGE, 606 FACTORY AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2007-04-25 2024-10-01 Address 606 FACTORY AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-04-25 Address 606 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-04-25 Address 606 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2005-06-21 2007-04-25 Address SCHILLING FORGE, 606 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2003-04-02 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-04-02 2005-06-21 Address 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039639 2024-10-01 BIENNIAL STATEMENT 2024-10-01
190415060040 2019-04-15 BIENNIAL STATEMENT 2019-04-01
171215006141 2017-12-15 BIENNIAL STATEMENT 2017-04-01
130419002784 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110615002399 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090408002004 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070425002958 2007-04-25 BIENNIAL STATEMENT 2007-04-01
060920000841 2006-09-20 CERTIFICATE OF AMENDMENT 2006-09-20
050621002471 2005-06-21 BIENNIAL STATEMENT 2005-04-01
030402000326 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346093131 0215800 2022-07-20 606 FACTORY AVENUE, SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-20
Emphasis N: HEATNEP
Case Closed 2022-08-31

Related Activity

Type Complaint
Activity Nr 1921794
Safety Yes
314351032 0215800 2011-03-03 606 FACTORY AVE., SYRACUSE, NY, 13208
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-03-31
Emphasis S: NOISE
Case Closed 2011-08-26

Related Activity

Type Referral
Activity Nr 200888378
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2011-07-22
Abatement Due Date 2011-09-23
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-07-22
Abatement Due Date 2011-08-14
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-07-22
Abatement Due Date 2011-08-14
Nr Instances 1
Nr Exposed 4
Gravity 01
314351024 0215800 2011-03-03 606 FACTORY AVE., SYRACUSE, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-31
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: RKNEP, N: AMPUTATE, S: FALL FROM HEIGHT
Case Closed 2011-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-07-22
Abatement Due Date 2011-10-31
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-07-22
Abatement Due Date 2011-09-24
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-22
Abatement Due Date 2011-10-31
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 11
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2011-07-22
Abatement Due Date 2011-08-24
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2011-07-22
Abatement Due Date 2011-08-09
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2011-07-22
Abatement Due Date 2011-08-24
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01007D
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01007E
Citaton Type Serious
Standard Cited 19100217 C02 IC
Issuance Date 2011-07-22
Abatement Due Date 2011-08-09
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01007F
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2011-07-22
Abatement Due Date 2011-08-31
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01007G
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2011-07-22
Abatement Due Date 2011-08-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100253 B03 III
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-07-22
Abatement Due Date 2011-07-30
Current Penalty 340.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-07-22
Abatement Due Date 2011-07-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-07-22
Abatement Due Date 2011-07-30
Current Penalty 330.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-07-22
Abatement Due Date 2011-07-30
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-07-22
Abatement Due Date 2011-07-30
Current Penalty 330.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 00
100492198 0215800 1988-01-06 606 FACTORY AVE., SYRACUSE, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-06
Case Closed 1988-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-01-15
Abatement Due Date 1988-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-01-15
Abatement Due Date 1988-01-19
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-01-15
Abatement Due Date 1988-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-01-15
Abatement Due Date 1988-01-18
Nr Instances 1
Nr Exposed 1
169128 0215800 1984-02-02 606 FACTORY AVE, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-03
Case Closed 1984-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-02-17
Abatement Due Date 1984-03-12
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-02-07
Abatement Due Date 1984-02-16
Nr Instances 1
12054318 0215800 1980-04-23 606 FACTORY AVENUE, Syracuse, NY, 13208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-05-20

Related Activity

Type Complaint
Activity Nr 320434418

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1980-04-28
Abatement Due Date 1980-05-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-04-28
Abatement Due Date 1980-05-09
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State