Search icon

SHERICK CONTRACTING CORP.

Company Details

Name: SHERICK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1986 (38 years ago)
Date of dissolution: 26 Jul 2013
Entity Number: 1130382
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARS SLOANE & CONLON, ESQS. DOS Process Agent 38 OAK ST., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
130726000902 2013-07-26 CERTIFICATE OF DISSOLUTION 2013-07-26
B435180-4 1986-12-15 CERTIFICATE OF INCORPORATION 1986-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920334 0214700 1991-10-23 RT. 25 AND BOYLE RD., SELDEN, NY, 11784
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-10-23
Emphasis N: TRENCH
Case Closed 1993-01-15

Related Activity

Type Complaint
Activity Nr 74951021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-18
Abatement Due Date 1991-11-21
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-02-03
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-11-18
Abatement Due Date 1991-11-21
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-02-03
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J03
Issuance Date 1991-11-18
Abatement Due Date 1991-11-21
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-02-03
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-11-18
Abatement Due Date 1991-12-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-02-03
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-11-18
Abatement Due Date 1991-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-02-03
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State