Search icon

SCHANTZ HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHANTZ HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1946 (79 years ago)
Date of dissolution: 21 Apr 2020
Entity Number: 58180
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617
Principal Address: 4029 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 1750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
JOHN J SCHANTZ JR Chief Executive Officer 4029 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
160749550
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors DBA Name:
SCHANTZ HOMES, INC.
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-13 2002-03-04 Address 4029 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1998-03-13 2002-03-04 Address 4029 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1994-05-02 1998-03-13 Address 4029 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1994-05-02 1998-03-13 Address 4029 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1946-03-22 1959-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200421000208 2020-04-21 CERTIFICATE OF DISSOLUTION 2020-04-21
100326003730 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002741 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060321003373 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040325002575 2004-03-25 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
500 PORT VIEW CIRCLE, IRONOEQUOIT, NY, 14617
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State