Search icon

SHOPOVICK CONSTRUCTION CORP.

Headquarter

Company Details

Name: SHOPOVICK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1992 (33 years ago)
Date of dissolution: 08 Apr 1999
Entity Number: 1606073
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 10 ABBEY DRIVE, WHITE PLAINS, NY, United States, 10601
Principal Address: WILLIAM C CHOPOVICK, 10 ABBEY DR, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHOPOVICK CONSTRUCTION CORP., CONNECTICUT 0567280 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIAM C SHOPOVICK Chief Executive Officer 10 ABBEY DR, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ABBEY DRIVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1993-02-02 1998-01-30 Address 10 ABBEY DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-01-30 Address 10 ABBEY DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990408000331 1999-04-08 CERTIFICATE OF DISSOLUTION 1999-04-08
980130002418 1998-01-30 BIENNIAL STATEMENT 1998-01-01
940114002986 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930202003307 1993-02-02 BIENNIAL STATEMENT 1993-01-01
920124000380 1992-01-24 CERTIFICATE OF INCORPORATION 1992-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121160 0216000 1996-04-11 CONTINENTAL VIEW CONDO APTS, STUART AVE & ROUTE 1, MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-11
Case Closed 1996-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 1996-04-16
Abatement Due Date 1996-04-19
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-04-16
Abatement Due Date 1996-04-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-04-16
Abatement Due Date 1996-04-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-04-16
Abatement Due Date 1996-04-19
Current Penalty 830.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-04-16
Abatement Due Date 1996-05-04
Nr Instances 1
Nr Exposed 3
Gravity 10
106185382 0216000 1992-10-06 100 WATCH HILL DRIVE, TARRYTOWN, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1992-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State