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
Name | Role | Address |
---|---|---|
DAVID RIKER | Chief Executive Officer | 755 WAVERLY AVE, SUITE 311, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 WAVERLY AVE, SUITE 311, HOLTSVILLE, NY, United States, 11742 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302703368 | 0214700 | 2000-07-28 | APPLEBEES ON COUNTY RD. 58, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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