Search icon

SCHMIDT & BUYL EXCAVATING, INC.

Company Details

Name: SCHMIDT & BUYL EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 924605
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 34 MERTES LANE, NEW WINDSOR, NY, United States, 12553
Principal Address: BEAKES ROAD, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 MERTES LANE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
MICHAEL E SCHMIDT Chief Executive Officer 34 MERTES LANE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1993-07-15 1996-09-27 Address 6C MERTES LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-07-15 1996-09-27 Address PO BOX 473 BEAKES ROAD, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1993-07-15 1996-09-27 Address 6C MERTES LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1989-06-13 1993-07-15 Address 6C MERTES LANE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1984-06-19 1989-06-13 Address PO BOX 473, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722801 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960927002214 1996-09-27 BIENNIAL STATEMENT 1996-06-01
930715002119 1993-07-15 BIENNIAL STATEMENT 1992-06-01
C021865-3 1989-06-13 CERTIFICATE OF AMENDMENT 1989-06-13
B113594-5 1984-06-19 CERTIFICATE OF INCORPORATION 1984-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300530771 0213100 1997-10-14 WASHINGTON ST. & FALLKILL PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-14
Emphasis N: TRENCH
Case Closed 1997-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State