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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBERT M. SCHILLING, SR. | Chief Executive Officer | 370 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1741701 | 0214700 | 1984-04-25 | 370 CENTRAL AVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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