-
Home Page
›
-
Counties
›
-
Nassau
›
-
11572
›
-
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