Search icon

SHEVLIN-MANNING, INC.

Company Details

Name: SHEVLIN-MANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1957 (68 years ago)
Date of dissolution: 07 Feb 1997
Entity Number: 166954
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2675 TRANSIT ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2675 TRANSIT ROAD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
BERNARD J. SHEVLIN Chief Executive Officer 2675 TRANSIT ROAD, ELMA, NY, United States, 14059

History

Start date End date Type Value
1974-11-12 1984-03-20 Address 1150 WEHRLE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1960-01-15 1960-05-24 Name SHEVLIN-MANNING CONSTRUCTION CO. INC.
1957-08-16 1960-01-15 Name SHEVLIN CONSTRUCTION CO. INC.
1957-08-16 1974-11-12 Address 223 COLUMBIA DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970207000813 1997-02-07 CERTIFICATE OF DISSOLUTION 1997-02-07
930927003270 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930401002905 1993-04-01 BIENNIAL STATEMENT 1992-08-01
C187861-2 1992-04-28 ASSUMED NAME CORP INITIAL FILING 1992-04-28
B081322-3 1984-03-20 CERTIFICATE OF AMENDMENT 1984-03-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-12
Type:
Planned
Address:
MCI PROJECT, ALLEN ROAD, SARDINIA, NY, 14134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-30
Type:
Planned
Address:
CAMP RD. AND LEGION DR., HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-02-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SHEVLIN-MANNING, INC.
Party Role:
Plaintiff
Party Name:
LABORERS INTERNATIONAL UNION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State