Search icon

SHEAR CONTRACTORS, INC.

Company Details

Name: SHEAR CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1985 (40 years ago)
Date of dissolution: 08 Jan 2020
Entity Number: 1001328
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
MR. KENNETH J SHEAR Chief Executive Officer 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141667899
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-24 2011-06-08 Address 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1997-05-14 2011-06-08 Address 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1997-05-14 2003-04-24 Address 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1997-05-14 2011-06-08 Address 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1992-12-28 1997-05-14 Address 912 WRIGHT AVE, SCHENECTADY, NY, 12309, 6021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200108000505 2020-01-08 CERTIFICATE OF DISSOLUTION 2020-01-08
190501060137 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170509006251 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507006025 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130531006011 2013-05-31 BIENNIAL STATEMENT 2013-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-11
Type:
FollowUp
Address:
517 VISHER AVE, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-05
Type:
Complaint
Address:
189 MARX ST, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-05
Type:
Fat/Cat
Address:
848 CENTRAL PARKWAY, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-13
Type:
Planned
Address:
1717 CAMPBELL AVE, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-21
Type:
Planned
Address:
1885 STATE ST., SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 346-0156
Add Date:
2008-04-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SHEAR CONTRACTORS, INC.
Party Role:
Plaintiff
Party Name:
SHEAR ENTERPRISES & GEN,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State