Search icon

SCHEINERT BROS., INC.

Company Details

Name: SCHEINERT BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1948 (77 years ago)
Date of dissolution: 31 Dec 1992
Entity Number: 81576
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SCHEINERT BROS., INC. DOS Process Agent C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1948-02-02 1964-07-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1948-02-02 1990-09-11 Address 140 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921231000025 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
900911000272 1990-09-11 CERTIFICATE OF CHANGE 1990-09-11
B082877-2 1984-03-23 ASSUMED NAME CORP INITIAL FILING 1984-03-23
A449244-3 1977-12-12 CERTIFICATE OF AMENDMENT 1977-12-12
448648 1964-07-31 CERTIFICATE OF AMENDMENT 1964-07-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-04-14
Type:
Planned
Address:
901 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-18
Type:
FollowUp
Address:
901 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-20
Type:
Planned
Address:
901 STEWART AVENUE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State