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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHOPOVICK CONSTRUCTION CORP., CONNECTICUT | 0567280 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WILLIAM C SHOPOVICK | Chief Executive Officer | 10 ABBEY DR, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ABBEY DRIVE, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121160 | 0216000 | 1996-04-11 | CONTINENTAL VIEW CONDO APTS, STUART AVE & ROUTE 1, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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