Search icon

REIMHERR & SCHMIDT, INC.

Headquarter

Company Details

Name: REIMHERR & SCHMIDT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1972 (53 years ago)
Date of dissolution: 28 Feb 1994
Entity Number: 321194
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1501 BARCLAY PLACE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BARCLAY PLACE, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOHN P REIMHERR Chief Executive Officer 1501 BARCLAY PLACE, SCHENECTADY, NY, United States, 12309

Links between entities

Type:
Headquarter of
Company Number:
0147842
State:
CONNECTICUT

History

Start date End date Type Value
1984-03-20 1993-02-25 Address 19 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1972-01-07 1984-03-20 Address 14 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190627040 2019-06-27 ASSUMED NAME CORP INITIAL FILING 2019-06-27
940228000094 1994-02-28 CERTIFICATE OF DISSOLUTION 1994-02-28
930225002625 1993-02-25 BIENNIAL STATEMENT 1993-01-01
B081336-2 1984-03-20 CERTIFICATE OF AMENDMENT 1984-03-20
958076-4 1972-01-07 CERTIFICATE OF INCORPORATION 1972-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-13
Type:
Planned
Address:
192 ERIE BLVD, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-07
Type:
Planned
Address:
AVIATION MALL, Poughkeepsie, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-04
Type:
Planned
Address:
NEW KARNER RD JOHNSON CONTROLS, Albany, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-10-02
Type:
Planned
Address:
SUNY STATE CAMPUS SOUTH OF FUL, Albany, NY, 12222
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State