Search icon

BARNEY SCHOGEL, INC.

Company Details

Name: BARNEY SCHOGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1953 (72 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 90869
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 85 BEECHWOOD AVE., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNEY SCHOGEL, INC. DOS Process Agent 85 BEECHWOOD AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1953-03-05 1969-12-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-03-05 1975-11-17 Address 149 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088764 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B033468-2 1983-10-26 ASSUMED NAME CORP INITIAL FILING 1983-10-26
A273674-3 1975-11-17 CERTIFICATE OF AMENDMENT 1975-11-17
801463-3 1969-12-15 CERTIFICATE OF AMENDMENT 1969-12-15
8436-66 1953-03-05 CERTIFICATE OF INCORPORATION 1953-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723137 0215000 1982-04-13 5 EAST 22ND ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B01 II
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
11705795 0235300 1979-10-29 1615 EIGHTH AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-30
Case Closed 1979-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-11-02
Abatement Due Date 1979-10-29
Nr Instances 1
11794468 0215000 1979-03-19 FAIRMONT 300 EAST 75 ST, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-16
Case Closed 1979-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Nr Instances 1
11793643 0215000 1978-06-08 320 W 57 ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1984-03-10
11688991 0235300 1975-08-29 40 KENT STREET, New York -Richmond, NY, 11222
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-08-29
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350023487
11778404 0215000 1974-12-18 429 E 52 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-20
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1974-12-30
Abatement Due Date 1975-01-03
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1975-02-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State