Search icon

SHORELINE GENERAL CONTRACTING INC.

Company Details

Name: SHORELINE GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086504
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 755 WAVERLY AVE, SUITE 311, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RIKER Chief Executive Officer 755 WAVERLY AVE, SUITE 311, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 WAVERLY AVE, SUITE 311, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1986-05-30 1995-06-26 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960523002607 1996-05-23 BIENNIAL STATEMENT 1996-05-01
950626002119 1995-06-26 BIENNIAL STATEMENT 1993-05-01
C114022-2 1990-03-05 CERTIFICATE OF AMENDMENT 1990-03-05
B364402-3 1986-05-30 CERTIFICATE OF INCORPORATION 1986-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703368 0214700 2000-07-28 APPLEBEES ON COUNTY RD. 58, RIVERHEAD, NY, 11901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-28
Emphasis S: CONSTRUCTION
Case Closed 2001-09-17

Related Activity

Type Complaint
Activity Nr 200152023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 650.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 650.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 1020.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State