Search icon

SHAHID ENTERPRISES, INC.

Company Details

Name: SHAHID ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1637508
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-34 160TH STREET, 2ND FLOOR, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHID WAHEED Chief Executive Officer 20-34 160TH STREET, 2ND FLOOR, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-34 160TH STREET, 2ND FLOOR, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1992-05-18 1993-07-27 Address 18-15 COLLEGE PT. BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1293002 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930727002889 1993-07-27 BIENNIAL STATEMENT 1993-05-01
920518000613 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-28
Type:
Prog Related
Address:
3424 KOSSUTH AVE., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-08-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINGH
Party Role:
Plaintiff
Party Name:
SHAHID ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE AND WELF
Party Role:
Plaintiff
Party Name:
SHAHID ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State