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

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

Links between entities

Type:
Headquarter of
Company Number:
0567280
State:
CONNECTICUT

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 Summary

Date:
1996-04-11
Type:
Prog Related
Address:
CONTINENTAL VIEW CONDO APTS, STUART AVE & ROUTE 1, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-06
Type:
Prog Related
Address:
100 WATCH HILL DRIVE, TARRYTOWN, NY, 10523
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State