Name: | SHAMROCK CONSTRUCTION OF BROOME COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1992 (33 years ago) |
Date of dissolution: | 15 Jan 2003 |
Entity Number: | 1629967 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MCMAHON | Chief Executive Officer | 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-20 | 1993-09-09 | Address | 654 HANCE ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030115000568 | 2003-01-15 | CERTIFICATE OF DISSOLUTION | 2003-01-15 |
020401002040 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000412002568 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980511002185 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960426002299 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930909002527 | 1993-09-09 | BIENNIAL STATEMENT | 1993-04-01 |
920420000049 | 1992-04-20 | CERTIFICATE OF INCORPORATION | 1992-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109872275 | 0215800 | 1993-05-13 | 16 SOUTH BROAD STREET, NORWICH, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109872283 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-10 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-09 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-09 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261060 A01 III |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260451 D10 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-10 |
Current Penalty | 3500.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 03001 |
Citaton Type | Repeat |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-08-08 |
Current Penalty | 400.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 03002 |
Citaton Type | Repeat |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 300.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 03003 |
Citaton Type | Repeat |
Standard Cited | 19260059 H |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-08-08 |
Current Penalty | 400.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 03004 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1993-07-06 |
Abatement Due Date | 1993-07-09 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State