Search icon

WILLIAM A. SCHWARZ & SON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM A. SCHWARZ & SON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1984 (41 years ago)
Date of dissolution: 14 Jun 2004
Entity Number: 905003
ZIP code: 11021
County: New York
Place of Formation: New York
Address: ATTN: DONALD FLOREMAN, 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 60 N PROSPECT AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ACKERMAN, LEVINE, CULLEN& BRICKMAN LLP DOS Process Agent ATTN: DONALD FLOREMAN, 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN S WALLERSTEIN Chief Executive Officer 60 N PROSPECT AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2000-03-20 2002-03-01 Address 114 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-01 Address 38-38 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-11-29 2000-03-20 Address ATTN DONALD FLORMAN ESQ, 175 GREAN NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-06-07 2000-03-20 Address 38-38 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-07 2000-03-20 Address 114 EAST 72ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040614000236 2004-06-14 CERTIFICATE OF DISSOLUTION 2004-06-14
040305002635 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020301002286 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320003374 2000-03-20 BIENNIAL STATEMENT 2000-03-01
961129000153 1996-11-29 CERTIFICATE OF AMENDMENT 1996-11-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-12
Type:
Planned
Address:
236 E. 47TH STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-09
Type:
Planned
Address:
131 10 NEW YORK BLVD, New York -Richmond, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-19
Type:
Planned
Address:
82 33 LEFFERTS BLVD, New York -Richmond, NY, 11415
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State