SHAMROCK CONCRETE INC.

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
Name | Role | Address |
---|---|---|
LAURENCE DOLLARD | Chief Executive Officer | 48-08 70TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-08 70TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0953993-DCA | Inactive | Business | 2003-02-07 | 2019-02-28 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State