Search icon

SHAMROCK CONCRETE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMROCK CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1994 (30 years ago)
Date of dissolution: 22 Apr 2019
Entity Number: 1876271
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 48-08 70TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-424-4175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE DOLLARD Chief Executive Officer 48-08 70TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-08 70TH STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113518428
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0953993-DCA Inactive Business 2003-02-07 2019-02-28

History

Start date End date Type Value
2002-12-23 2011-01-10 Address 48-08 70TH ST, WOODSIDE, NY, 11377, 6017, USA (Type of address: Chief Executive Officer)
2002-12-23 2011-01-10 Address 48-08 70TH ST, WOODSIDE, NY, 11377, 6017, USA (Type of address: Principal Executive Office)
2002-12-23 2011-01-10 Address 48-08 70TH ST, WOODSIDE, NY, 11377, 6017, USA (Type of address: Service of Process)
1997-02-03 2002-12-23 Address 73-16 57TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-02-03 2002-12-23 Address 73-16 57TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190422000662 2019-04-22 CERTIFICATE OF DISSOLUTION 2019-04-22
121214006446 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110110002920 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090105002829 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061228002626 2006-12-28 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2481915 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481916 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1866510 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866509 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
535611 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421423 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
535612 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1421424 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
535613 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
535614 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210120 Office of Administrative Trials and Hearings Issued Settled 2014-07-07 300 2014-07-22 Failed to timely notify Commission of a material information submitted to the Commission

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State