Search icon

JOHN- SCALIA-SCHMIEG & KOTZIAN, INC.

Company Details

Name: JOHN- SCALIA-SCHMIEG & KOTZIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1943 (82 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 54540
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 113 WYATT RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SCALIA, INC. DOS Process Agent 113 WYATT RD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1943-08-10 1950-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-26365 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
Z003738-2 1979-04-30 ASSUMED NAME CORP INITIAL FILING 1979-04-30
210510 1960-04-12 CERTIFICATE OF AMENDMENT 1960-04-12
7826-62 1950-08-14 CERTIFICATE OF AMENDMENT 1950-08-14
6171-117 1943-08-10 CERTIFICATE OF INCORPORATION 1943-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815644 0215000 1977-11-09 521 EAST 72 STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
11815495 0215000 1977-10-06 521 EAST 72 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-10-07
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-07
Abatement Due Date 1977-10-20
Nr Instances 1
11710506 0215000 1975-12-08 521 E 72 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-10
Abatement Due Date 1976-01-12
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1980-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-10
Abatement Due Date 1976-01-12
Initial Penalty 55.0
Contest Date 1976-01-15
Final Order 1980-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-12-10
Abatement Due Date 1976-01-12
Current Penalty 20.0
Initial Penalty 110.0
Contest Date 1976-01-15
Final Order 1980-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-12-10
Abatement Due Date 1976-01-12
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-01-15
Final Order 1980-11-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State