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 Summary

Date:
1982-04-13
Type:
Planned
Address:
5 EAST 22ND ST, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-29
Type:
Planned
Address:
1615 EIGHTH AVENUE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-03-19
Type:
Unprog Rel
Address:
FAIRMONT 300 EAST 75 ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-08
Type:
Planned
Address:
320 W 57 ST, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-29
Type:
Accident
Address:
40 KENT STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State