Search icon

SHEPARD INDUSTRIES, INC.

Company Details

Name: SHEPARD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1419492
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Principal Address: 45 HORSEHILL RD, STE 105, CEDAR KNOLLS, NJ, United States, 07927
Address: 2 PENNSYLVANIA PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PENNSYLVANIA PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL FLORENTINO Chief Executive Officer 9 FIRST STREET, FLORHAM PARK, NJ, United States, 07932

Agent

Name Role Address
MICHAEL FLORENTIO Agent 2 PENNSYLVANIA PLAZA, SUITE 1500, NEW YORK, NY, 10001

History

Start date End date Type Value
2006-03-14 2012-04-10 Address SHEPARD INDUSTRIES LLC, 45 HORSEHILL ROAD, STE 105, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Principal Executive Office)
2000-04-27 2006-03-14 Address G & F BUSINESS PARK, 7 LITTELL RD UNIT 8A, EAST HANOVER, NJ, 07936, USA (Type of address: Principal Executive Office)
1996-03-06 2000-04-27 Address 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2252695 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
120410002422 2012-04-10 BIENNIAL STATEMENT 2012-02-01
080305002878 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060314002714 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040203002610 2004-02-03 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-05
Type:
Unprog Rel
Address:
225 LIBERTY STREET, NEW YORK, NY, 10280
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-12
Type:
Referral
Address:
WORLD FINANCIAL CENTER, NEW YORK, NY, 10285
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-12-12
Type:
Planned
Address:
14 ENGINEERS LA, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
SHEPARD INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State