Search icon

SHEERAN CARRIERS, INC.

Company Details

Name: SHEERAN CARRIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1962 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 144142
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 82-15 247TH ST., BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEERAN CARRIERS, INC. DOS Process Agent 82-15 247TH ST., BELLEROSE, NY, United States, 11426

Filings

Filing Number Date Filed Type Effective Date
DP-817175 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B700373-2 1988-10-27 ASSUMED NAME CORP INITIAL FILING 1988-10-27
305469 1962-01-08 CERTIFICATE OF INCORPORATION 1962-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845260 0215600 1978-06-20 24-37 46 STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1978-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-22
Abatement Due Date 1978-07-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-22
Abatement Due Date 1978-07-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-06-22
Abatement Due Date 1978-07-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 D02 II
Issuance Date 1978-06-22
Abatement Due Date 1978-07-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-22
Abatement Due Date 1978-07-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State