Search icon

H. J. SCHNEIDER CONSTRUCTION, INC.

Company Details

Name: H. J. SCHNEIDER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1974 (50 years ago)
Date of dissolution: 18 Jul 2000
Entity Number: 358012
ZIP code: 16066
County: New York
Place of Formation: Pennsylvania
Address: 2080 EHRMAN RD., CRANBERRY TOWNSHIP, PA, United States, 16066
Principal Address: 2080 EHRMAN RD, CRANBERRY TWP, PA, United States, 16066

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 EHRMAN RD., CRANBERRY TOWNSHIP, PA, United States, 16066

Chief Executive Officer

Name Role Address
HAROLD J SCHNEIDER Chief Executive Officer 426 CANTERBURY TRL, CRANBERRY TWP, PA, United States, 16066

History

Start date End date Type Value
1999-10-19 2000-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2000-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-02-25 1996-12-30 Address 426 CANTERBURY TRL, MARS, PA, 16046, 8606, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-12-30 Address 2080 EHRMAN RD, EVANS CITY, PA, 16033, 8815, USA (Type of address: Principal Executive Office)
1988-10-21 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-21 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-12-13 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-12-13 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050729030 2005-07-29 ASSUMED NAME LLC INITIAL FILING 2005-07-29
000718000781 2000-07-18 SURRENDER OF AUTHORITY 2000-07-18
991019001171 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
961230002296 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940114002012 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930225003006 1993-02-25 BIENNIAL STATEMENT 1992-12-01
B698148-2 1988-10-21 CERTIFICATE OF AMENDMENT 1988-10-21
A200295-4 1974-12-13 APPLICATION OF AUTHORITY 1974-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10793743 0213600 1975-12-08 LOCKPORT RD, Sanborn, NY, 14131
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1984-03-10
10793685 0213600 1975-11-25 LOCKPORT RD, Sanborn, NY, 14131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1976-01-15
Final Order 1976-03-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State