Company Details
Name: |
SCHWAB LUMBER CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Apr 1946 (79 years ago)
|
Date of dissolution: |
19 Aug 1986 |
Entity Number: |
58310 |
County: |
Ulster |
Place of Formation: |
New York |
Address: |
NO STREET ADDRESS STATED, WAWARSING, NY, United States |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
SCHWAB MANUFACTURING CO., INC.
|
DOS Process Agent
|
NO STREET ADDRESS STATED, WAWARSING, NY, United States
|
History
Start date |
End date |
Type |
Value |
1946-04-01
|
1950-05-19
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C213281-2
|
1994-07-29
|
ASSUMED NAME CORP INITIAL FILING
|
1994-07-29
|
B392539-4
|
1986-08-19
|
CERTIFICATE OF DISSOLUTION
|
1986-08-19
|
185597
|
1959-11-09
|
CERTIFICATE OF AMENDMENT
|
1959-11-09
|
7768-132
|
1950-05-19
|
CERTIFICATE OF AMENDMENT
|
1950-05-19
|
6655-37
|
1946-04-01
|
CERTIFICATE OF INCORPORATION
|
1946-04-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11637683
|
0235200
|
1972-09-11
|
PATAUKUNK ROAD, Kerhonkson, NY, 12446
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1972-09-11
|
Emphasis |
N: TIP
|
Case Closed |
1984-03-10
|
|
11606472
|
0235200
|
1972-08-14
|
PATAUKUNK ROAD, Kerhonkson, NY, 12446
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1972-08-14
|
Emphasis |
N: TIP
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100213 H03 |
Issuance Date |
1972-08-21 |
Abatement Due Date |
1972-09-08 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100265 C30 |
Issuance Date |
1972-08-21 |
Abatement Due Date |
1972-09-08 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State