Search icon

SCHIEFER PACKAGING CORP.

Company Details

Name: SCHIEFER PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1979 (45 years ago)
Date of dissolution: 03 May 2005
Entity Number: 590465
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 801 W. FAYETTE ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES F. SIMEK DOS Process Agent 801 W. FAYETTE ST., SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
CHARLES F. SIMEK Chief Executive Officer 801 W. FAYETTE ST., SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
20210609037 2021-06-09 ASSUMED NAME LLC INITIAL FILING 2021-06-09
050503000227 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
040203002929 2004-02-03 BIENNIAL STATEMENT 2003-10-01
A617746-6 1979-10-30 CERTIFICATE OF INCORPORATION 1979-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100531201 0215800 1987-07-31 801 W. FAYETTE ST., SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1988-10-06

Related Activity

Type Referral
Activity Nr 901050435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
100168699 0215800 1986-01-08 801 W. FAYETTE ST., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-01-08
12047254 0215800 1983-04-19 801 W FAYETTE ST, Syracuse, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-04-19
11994654 0215800 1981-01-15 801 WEST FAYETTE STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-15
Case Closed 1981-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100261 L06 I
Issuance Date 1981-01-23
Abatement Due Date 1981-03-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-01-23
Abatement Due Date 1981-03-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-23
Abatement Due Date 1981-03-25
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State