Search icon

H.R. SCHULTZ, INC.

Company Details

Name: H.R. SCHULTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1979 (46 years ago)
Date of dissolution: 01 Feb 2017
Entity Number: 573998
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 41 STATE STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD R SCHULTZ Chief Executive Officer 41 STATE STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
H.R. SCHULTZ, INC. DOS Process Agent 41 STATE STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2014-04-23 2015-08-11 Address 509 EAST LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2014-04-23 2015-08-11 Address 509 EAST LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2014-04-23 2015-08-11 Address 509 EAST LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2005-10-06 2014-04-23 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2005-10-06 2014-04-23 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2005-10-06 2014-04-23 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2003-08-13 2005-10-06 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2003-08-13 2005-10-06 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2003-08-13 2005-10-06 Address 820 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2001-08-08 2003-08-13 Address 800 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190507082 2019-05-07 ASSUMED NAME CORP INITIAL FILING 2019-05-07
170201000666 2017-02-01 CERTIFICATE OF DISSOLUTION 2017-02-01
150811006305 2015-08-11 BIENNIAL STATEMENT 2015-08-01
140423006257 2014-04-23 BIENNIAL STATEMENT 2013-08-01
110817002692 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090819002704 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070807003369 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051006002446 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030813002792 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010808002941 2001-08-08 BIENNIAL STATEMENT 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309201291 0213100 2005-09-21 RT 9, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-21
Emphasis N: TRENCH
Case Closed 2005-09-26

Related Activity

Type Referral
Activity Nr 200747202
Safety Yes
17813544 0213100 1986-10-22 RT 9, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-22
Emphasis N: TRENCH
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-10-28
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-10-28
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State