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
020215002631 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000427002710 2000-04-27 BIENNIAL STATEMENT 2000-02-01
960306002373 1996-03-06 BIENNIAL STATEMENT 1996-02-01
C103298-5 1990-02-01 APPLICATION OF AUTHORITY 1990-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480908 0215000 2008-08-05 225 LIBERTY STREET, NEW YORK, NY, 10280
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-08-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100067 C02 II
Issuance Date 2009-01-12
Abatement Due Date 2009-01-23
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2009-02-12
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
300613155 0215000 1996-12-12 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-12-12
Case Closed 2001-10-25

Related Activity

Type Referral
Activity Nr 200850329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-12-23
Abatement Due Date 1996-12-27
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100029 A03 VI
Issuance Date 1996-12-23
Abatement Due Date 1996-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 1996-12-23
Abatement Due Date 1996-12-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-12-23
Abatement Due Date 1997-01-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 1996-12-23
Abatement Due Date 1997-01-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-12-23
Abatement Due Date 1997-01-14
Nr Instances 1
Nr Exposed 2
Gravity 01
11508934 0214700 1975-12-12 14 ENGINEERS LA, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-12-19
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-23
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105424 Other Personal Property Damage 2011-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-04
Termination Date 2012-12-10
Date Issue Joined 2012-07-20
Pretrial Conference Date 2012-05-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name SUNBELT RENTALS, INC.
Role Plaintiff
Name SHEPARD INDUSTRIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State