Search icon

SCHWANER TOOL CO., INC.

Company Details

Name: SCHWANER TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1985 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 986274
ZIP code: 07102
County: Suffolk
Place of Formation: New York
Address: %ZIMMERMAN, GATEWAY #1, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PODVEY SACHS & CANTENACCI DOS Process Agent %ZIMMERMAN, GATEWAY #1, NEWARK, NJ, United States, 07102

Filings

Filing Number Date Filed Type Effective Date
DP-988344 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B252269-2 1985-07-30 CERTIFICATE OF AMENDMENT 1985-07-30
B210471-2 1985-04-03 CERTIFICATE OF INCORPORATION 1985-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002666 0214700 1985-02-25 8 SEABRO AVENUE, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-02-25
Case Closed 1985-03-08

Related Activity

Type Complaint
Activity Nr 71027601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-02-26
Abatement Due Date 1985-03-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-02-26
Abatement Due Date 1985-03-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
1003052 0214700 1985-02-25 8 SEABRO AVENUE, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-02-25
Case Closed 1985-02-26

Related Activity

Type Complaint
Activity Nr 71027601
Health Yes
996025 0214700 1984-05-25 8 SEABRO AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-25
Case Closed 1984-05-30
11535069 0214700 1978-08-08 8 SEABRO AVENUE, Amityville, NY, 11701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1984-03-10
11535010 0214700 1978-07-06 8 SEABRO AVENUE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-06
Case Closed 1978-08-15

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-07-10
Abatement Due Date 1978-08-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-07-25
Abatement Due Date 1978-08-02
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State