Search icon

WILLIAM A. SCHWARZ & SON CORP.

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)
1993-06-07 1996-11-29 Address PEIREZ, ACKERMAN & LEVINE, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-03-27 1993-06-07 Address HOWARD L. MORSE, ESQ., 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

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
940427002072 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930607002875 1993-06-07 BIENNIAL STATEMENT 1993-03-01
B103760-3 1984-05-21 CERTIFICATE OF AMENDMENT 1984-05-21
B084196-5 1984-03-27 CERTIFICATE OF INCORPORATION 1984-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881764 0215000 1988-01-12 236 E. 47TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-02-23
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 2
11894706 0215600 1983-06-09 131 10 NEW YORK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-23
Abatement Due Date 1983-06-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State