Search icon

SHELTER SYSTEMS, INC.

Company Details

Name: SHELTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1079230
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 105 JEFFREY LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 JEFFREY LANE, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
DP-723116 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B353852-3 1986-05-02 CERTIFICATE OF INCORPORATION 1986-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109052753 0213100 1994-02-02 P&G RESTAURANT, MAIN ST., NEW PALTZ, NY, 12561
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-02
Case Closed 1994-10-31

Related Activity

Type Referral
Activity Nr 901920736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101761 Other Contract Actions 1991-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-14
Termination Date 1991-08-28
Section 1332

Parties

Name AARONS
Role Plaintiff
Name SHELTER SYSTEMS, INC.
Role Defendant
9202107 Other Contract Actions 1992-03-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-25
Termination Date 1992-07-17
Date Issue Joined 1992-06-01
Pretrial Conference Date 1992-06-01
Section 1331

Parties

Name AARONS
Role Plaintiff
Name SHELTER SYSTEMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State