Search icon

SCHNEIDER BROTHERS CORPORATION

Company Details

Name: SCHNEIDER BROTHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1985 (39 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 995497
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 4914 W GENESEE ST, Ste 201, Camillus, NY, United States, 13031
Principal Address: 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2015 161266926 2017-05-30 SCHNEIDER BROTHERS CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN RD, NORTH SYRACUSE, NY, 132122504

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2014 161266926 2016-05-17 SCHNEIDER BROTHERS CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN RD, NORTH SYRACUSE, NY, 132122504

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2013 161266926 2016-05-17 SCHNEIDER BROTHERS CORPORATION 22
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2013 161266926 2016-05-17 SCHNEIDER BROTHERS CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2012 161266926 2014-05-01 SCHNEIDER BROTHERS CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 161266926
Plan administrator’s name SCHNEIDER BROTHERS CORPORATION
Plan administrator’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Administrator’s telephone number 3154588369

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2011 161266926 2013-04-05 SCHNEIDER BROTHERS CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 161266926
Plan administrator’s name SCHNEIDER BROTHERS CORPORATION
Plan administrator’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Administrator’s telephone number 3154588369

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2010 161266926 2012-03-15 SCHNEIDER BROTHERS CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 161266926
Plan administrator’s name SCHNEIDER BROTHERS CORPORATION
Plan administrator’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Administrator’s telephone number 3154588369

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing ROBERT SCHNEIDER
SCHNEIDER BROTHERS CORPORATION SAVINGS AND RETIREMENT PLAN 2009 161266926 2011-05-04 SCHNEIDER BROTHERS CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 331200
Sponsor’s telephone number 3154588369
Plan sponsor’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 161266926
Plan administrator’s name SCHNEIDER BROTHERS CORPORATION
Plan administrator’s address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Administrator’s telephone number 3154588369

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing ROBERT SCHNEIDER

Chief Executive Officer

Name Role Address
ROBERT SCHNEIDER Chief Executive Officer 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4914 W GENESEE ST, Ste 201, Camillus, NY, United States, 13031

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address WILLIAM SCHNEIDER, 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-26 Address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-01-26 Address WILLIAM SCHNEIDER, 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address WILLIAM SCHNEIDER, 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-01-26 Address 4914 W GENESEE ST, Ste 201, Camillus, NY, 13031, 2379, USA (Type of address: Service of Process)
2023-09-27 2023-09-27 Address 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1997-12-03 2023-09-27 Address WILLIAM SCHNEIDER, 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126003014 2024-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-26
230927003685 2023-09-27 BIENNIAL STATEMENT 2021-12-01
060112002313 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031208002747 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011121002328 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000106002206 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971203002312 1997-12-03 BIENNIAL STATEMENT 1997-12-01
B296735-4 1985-12-06 CERTIFICATE OF INCORPORATION 1985-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347931677 0215800 2024-12-11 7371 EASTMAN ROAD, SYRACUSE, NY, 13212
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-12-11
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-12-11
344513999 0215800 2019-12-05 7371 EASTMAN ROAD, SYRACUSE, NY, 13212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-12-17
341173011 0215800 2016-01-12 7371 EASTMAN ROAD, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2016-04-05
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Exit(s) were locked or fastened, preventing free escape from inside the building: a) Cold Storage Area, on or about 1/14/16: An exit was found to be in a locked position preventing free and unobstructed escape in the event of a fire or other emergency.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2016-04-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) Back Shop Area, on or about 1/14/16: Exit door near Shear was not marked "EXIT" to indicate its purpose. b) Cold Storage Area, on or about 1/14/16: Two exit doors in this area were not marked "EXIT" to indicate their purpose
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-04-05
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Shop Area, on or about 1/14/16: Bridgeport Mill was not provided with a chuck and tool guard.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2016-04-05
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-05-02
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a) Shop Area, on or about 1/14/16: The Bridgeport Mill was not provided with a guard over the in-running nip points of the belt and pulley drive. a) Cold Storage Area, on or about 1/14/16: The circulating fan off of the wood stove was not provided with a guard over the in-running nip points of the belt and pulley drive.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2016-04-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(1)(i): Horizontal belts which had both runs 42 inches or less from the floor level were not fully enclosed by guards conforming to requirements specified in 29 CFR 1910.219(m) and (o): a) Shop Area, on or about1/14/16: The Bridgeport Mill was not provided with a guard over the in-running nip points of the belt and pulley drive.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2016-04-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): a) Cold Storage Area, on or about 1/14/16: The circulating fan off of the wood stove did not have the incline belt guarded.
341183341 0215800 2016-01-12 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-01-20
Case Closed 2016-08-03

Related Activity

Type Referral
Activity Nr 1054143
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2016-04-05
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the workplace, on or about 1/14/16: Employees expected to respond to incipient fires and were not provided training annually to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-04-05
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. a) Shop Area, on or about 1/14/16: The employer had not provided for an evaluation of each powered industrial truck operator at least once every three years.
312365802 0215800 2008-09-09 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Emphasis S: ELECTRICAL
Case Closed 2009-05-27

Related Activity

Type Inspection
Activity Nr 310753835

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 1400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310755889 0215800 2008-06-12 4800 SOLVAY ROAD, JAMESVILLE, NY, 13078
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-06
Case Closed 2008-09-03

Related Activity

Type Inspection
Activity Nr 310754601

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2008-08-12
Abatement Due Date 2008-08-30
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
310753835 0215800 2008-02-15 7371 EASTMAN ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-15
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2009-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-03-13
Abatement Due Date 2008-03-18
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-03-17
Abatement Due Date 2008-03-25
Current Penalty 450.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-03-17
Abatement Due Date 2008-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-03-17
Abatement Due Date 2008-03-25
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-03-17
Abatement Due Date 2008-03-25
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2008-03-17
Abatement Due Date 2008-03-20
Nr Instances 1
Nr Exposed 30
Gravity 00
304593718 0215800 2002-09-23 TOWNE CENTER OF FAYETTVILLE, MANLIUS, NY, 13066
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-10-03
Abatement Due Date 2002-10-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-03
Abatement Due Date 2002-10-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-10-03
Abatement Due Date 2002-10-08
Current Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-03
Abatement Due Date 2002-10-08
Nr Instances 1
Nr Exposed 1
Gravity 03
302689740 0215800 2000-01-11 WESTERN LIGHTS PLAZA, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-01-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260351 A02
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260351 B02
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
300624897 0215800 1997-02-10 TOWNE CENTER OF FAYETTVILLE, MANLIUS, NY, 13066
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-10
Case Closed 1997-03-01

Related Activity

Type Complaint
Activity Nr 200867851
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-02-14
Abatement Due Date 1997-02-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-10
Case Closed 1994-06-17
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-27
Case Closed 1992-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 8
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State