Search icon

SHOKEY INTERNATIONAL, INC.

Company Details

Name: SHOKEY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1196957
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 23 DOWNY DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HARBANS L. CHANDIHOK Chief Executive Officer 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1993-04-20 1994-01-28 Address 23 DOWNY DRIVE, HUNTINGTON, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-20 1994-01-28 Address 23 DOWNY DRIVE, HUNTINGTON, NY, 00000, USA (Type of address: Principal Executive Office)
1993-04-20 1994-01-28 Address 40-05 21ST STREET, P.O. BOX 1311, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1987-08-24 1993-04-20 Address 40-09 21ST ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1450285 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940128002167 1994-01-28 BIENNIAL STATEMENT 1993-08-01
930420002838 1993-04-20 BIENNIAL STATEMENT 1992-08-01
B537065-3 1987-08-24 CERTIFICATE OF INCORPORATION 1987-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11751815 0215000 1981-03-12 580 8TH AVE 8TH FLOOR, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-08-07

Related Activity

Type Complaint
Activity Nr 320386501

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1981-04-07
Abatement Due Date 1981-04-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1981-04-07
Abatement Due Date 1981-04-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-07
Abatement Due Date 1981-04-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1981-04-06
Abatement Due Date 1981-04-13
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State