Search icon

SHROID CONSTRUCTION INC.

Company Details

Name: SHROID CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006927
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: C/O GREENE & ZINNER PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENE & ZINNER PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1998-02-27 2003-12-05 Address 46-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1985-06-24 1998-02-27 Address 31-13 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031205000903 2003-12-05 CERTIFICATE OF AMENDMENT 2003-12-05
980227000546 1998-02-27 CERTIFICATE OF CHANGE 1998-02-27
B240453-3 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807938 0216000 2001-01-24 275 HARLEM RIVER PARK BRIDGE, BRONX, NY, 10453
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-24
Emphasis S: CONSTRUCTION
Case Closed 2001-01-24
112877279 0215600 1995-05-02 QUEENS COURTHOUSE, 89-17 SUTPHIN BLVD., JAMACIA, NY, 11432
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Case Closed 1995-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1995-06-09
Abatement Due Date 1995-06-14
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1995-06-12
Abatement Due Date 1995-06-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 10
Gravity 03
101483402 0215000 1993-02-26 911 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-04-16
Abatement Due Date 1993-04-29
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709298 Employee Retirement Income Security Act (ERISA) 2007-10-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 288000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-17
Termination Date 2008-02-29
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNSIL
Role Plaintiff
Name SHROID CONSTRUCTION INC.
Role Defendant
0613727 Employee Retirement Income Security Act (ERISA) 2006-12-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-04
Termination Date 2009-05-26
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name SHROID CONSTRUCTION INC.
Role Defendant
0503116 Employee Retirement Income Security Act (ERISA) 2005-06-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-29
Termination Date 2006-04-19
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name SHROID CONSTRUCTION INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State