Search icon

SCHENECTADY INTERNATIONAL, INC.

Company Details

Name: SCHENECTADY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2006 (19 years ago)
Date of dissolution: 15 Oct 2010
Entity Number: 3355531
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2750 BALLTOWN RD, SCHDY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SI GROUP INC. DOS Process Agent 2750 BALLTOWN RD, SCHDY, NY, United States, 12309

Chief Executive Officer

Name Role Address
STEPHEN J. LARGE Chief Executive Officer 2750 BALLTOWN RD, SCHDY, NY, United States, 12309

History

Start date End date Type Value
2006-05-01 2008-06-10 Address 2759 BALLTOWN ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015000633 2010-10-15 CERTIFICATE OF DISSOLUTION 2010-10-15
100617002466 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080610002943 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060501000347 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202042 0213100 2005-10-12 1000 MAIN ST, ROTTERDAM JUNCTION, NY, 12150
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-10-21
Case Closed 2006-08-21

Related Activity

Type Accident
Activity Nr 100741586

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-03-29
Abatement Due Date 2006-04-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-03-30
Abatement Due Date 2006-04-12
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2006-03-29
Abatement Due Date 2006-04-03
Nr Instances 1
Nr Exposed 5
Gravity 01
307535161 0213100 2004-09-02 ROUTE 5S, SCHENECTADY, NY, 12301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-09-10
Emphasis L: METHCHLO
Case Closed 2005-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2004-10-18
Abatement Due Date 2004-10-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2004-10-18
Abatement Due Date 2004-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-01-28
Abatement Due Date 2005-02-15
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Hazard EXPLOSION
307533919 0213100 2004-07-13 1000 MAIN ST, ROTTERDAM JUNCTION, NY, 12150
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2004-07-13
Case Closed 2004-07-14
122244478 0213100 1995-08-22 1302 CONGRESS & TENTH STREETS, SCHENECTADY, NY, 12303
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-12-21
Case Closed 1997-03-07

Related Activity

Type Referral
Activity Nr 901830273
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1995-12-28
Abatement Due Date 1996-02-29
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 5
Nr Exposed 35
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-12-28
Abatement Due Date 1996-01-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 F01 ID
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 F01 IG
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1995-12-28
Abatement Due Date 1996-03-30
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 L03
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 C02 IV
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 2
Nr Exposed 35
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G03 IX
Issuance Date 1995-12-28
Abatement Due Date 1996-02-29
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 9
Nr Exposed 35
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19100119 E01
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Current Penalty 29000.0
Initial Penalty 55000.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1995-12-28
Abatement Due Date 1996-01-07
Current Penalty 4500.0
Initial Penalty 17500.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 03002
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1995-10-28
Abatement Due Date 1995-11-07
Current Penalty 4500.0
Initial Penalty 17500.0
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 2
Nr Exposed 9
Gravity 05
Citation ID 04001A
Citaton Type Other
Standard Cited 19100119 C01
Issuance Date 1995-12-28
Abatement Due Date 1996-01-30
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 04001B
Citaton Type Other
Standard Cited 19100119 C03
Issuance Date 1995-12-28
Abatement Due Date 1996-01-03
Contest Date 1996-01-18
Final Order 1996-12-23
Nr Instances 1
Nr Exposed 35
Gravity 00
122247042 0213100 1995-06-01 1302 CONGRESS & TENTH STREETS, SCHENECTADY, NY, 12303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-06-01
Case Closed 1995-08-18

Related Activity

Type Complaint
Activity Nr 74508821
Health Yes
122252430 0213100 1994-09-14 ROUTE 55, ROTTERDAM JUNCTION, NY, 12150
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-09-14
Case Closed 1994-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State