Search icon

SCHWARTZ CANDIES, INC.

Company Details

Name: SCHWARTZ CANDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1948 (77 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 62111
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 131 WEST 72ND ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ CANDIES, INC. DOS Process Agent 131 WEST 72ND ST., NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
DP-930507 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
Z011194-2 1980-05-23 ASSUMED NAME CORP INITIAL FILING 1980-05-23
7364-111 1948-09-29 CERTIFICATE OF INCORPORATION 1948-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11711124 0215000 1976-01-26 131 W 72 STREET, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1984-03-10
11710142 0215000 1975-11-11 131 W 72 STREET, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-13
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-13
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State