Search icon

SHAMROCK CONSTRUCTION OF BROOME COUNTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER MCMAHON Chief Executive Officer 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 HANCE ROAD, BINGHAMTON, NY, United States, 13903

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109872275 0215800 1993-05-13 16 SOUTH BROAD STREET, NORWICH, NY, 13815
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1994-06-23

Related Activity

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