Search icon

JAMES SCHIRMER & SONS INC.

Company Details

Name: JAMES SCHIRMER & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1981 (44 years ago)
Date of dissolution: 30 Aug 2011
Entity Number: 671037
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: C/O DEGRAFF, FOY, HOLT-HARRIS, NINETY STATE ST, ALBANY, NY, United States, 12207
Principal Address: 360 SNYDERS CORNERS RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHIRMER Chief Executive Officer PO BOX 205, WYNANTSKILL, NY, United States, 12198

DOS Process Agent

Name Role Address
ANDREW AMERLING DOS Process Agent C/O DEGRAFF, FOY, HOLT-HARRIS, NINETY STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-01-26 2009-01-22 Address 360 SNYDERS CORNERS RD, AVERILL PARK, NY, 12189, USA (Type of address: Principal Executive Office)
1981-01-02 2001-01-26 Address 102 THIRD ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830000735 2011-08-30 CERTIFICATE OF DISSOLUTION 2011-08-30
110315002732 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090122003185 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070202002095 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050302002743 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030214002527 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010126002590 2001-01-26 BIENNIAL STATEMENT 2001-01-01
A727695-4 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0228 2008-08-06 2008-08-20 2008-08-20
Unique Award Key CONT_AWD_W912PQ08M0228_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11500.00
Current Award Amount 11500.00
Potential Award Amount 11500.00

Description

Title RECHARGE AC UNITS
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient JAMES SCHIRMER & SONS, INC
UEI YH3KBEB38J73
Legacy DUNS 056960748
Recipient Address UNITED STATES, 360 SNYDERS CORNER RD, AVERILL PARK, RENSSELAER, NEW YORK, 120185912

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725815 0213100 1992-02-20 BUDD LANE, GREEN HORIZONS, EAST GREENBUSH, NY, 12061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-12
Abatement Due Date 1992-04-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-12
Abatement Due Date 1992-04-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-12
Abatement Due Date 1992-04-13
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1992-03-12
Abatement Due Date 1992-03-15
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State