Search icon

SCHUMACHER & FORELLE INC.

Headquarter

Company Details

Name: SCHUMACHER & FORELLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1950 (75 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 64798
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
839546
State:
FLORIDA
Type:
Headquarter of
Company Number:
0104985
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51424999
State:
ILLINOIS

History

Start date End date Type Value
1971-12-21 1980-11-26 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1971-12-21 1991-05-30 Address RINGEL, 1133 AVE OF AMERICAS, NEW YORK, NY, USA (Type of address: Service of Process)
1950-05-05 1971-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-05-05 1971-12-21 Address 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686473 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
910530000341 1991-05-30 CERTIFICATE OF CHANGE 1991-05-30
A718235-6 1980-11-26 CERTIFICATE OF AMENDMENT 1980-11-26
Z023004-2 1980-08-26 ASSUMED NAME CORP INITIAL FILING 1980-08-26
A615549-5 1979-10-22 CERTIFICATE OF AMENDMENT 1979-10-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-27
Type:
Planned
Address:
COMMACK ROAD, SOUTH OF LIRR, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-18
Type:
Planned
Address:
SOUTH PATH & DEPOT ROAD, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-06-07
Type:
Planned
Address:
SOUTH PATH & DEPOT ROAD, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-02
Type:
Planned
Address:
MINEOLA BLVD & FIRST ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-17
Type:
Planned
Address:
J C PENNEY ROOSEVELT FIELD, Garden City, NY, 11530
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State