Search icon

CHARLES P. SCHILLING & SONS, INC.

Company Details

Name: CHARLES P. SCHILLING & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (46 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 519283
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ROBERT M. SCHILLING, SR. Chief Executive Officer 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-04-14 1993-11-18 Address 370 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-04-14 1993-11-18 Address 370 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-04-14 1993-11-18 Address 370 CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1978-11-01 1993-04-14 Address 370 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160218024 2016-02-18 ASSUMED NAME LLC INITIAL FILING 2016-02-18
100930000446 2010-09-30 CERTIFICATE OF DISSOLUTION 2010-09-30
981113002286 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961113002282 1996-11-13 BIENNIAL STATEMENT 1996-11-01
931118002054 1993-11-18 BIENNIAL STATEMENT 1993-11-01
930414003456 1993-04-14 BIENNIAL STATEMENT 1992-11-01
A527350-4 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741701 0214700 1984-04-25 370 CENTRAL AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1984-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-04-27
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State