Search icon

SHANNON & SONS INC.

Company Details

Name: SHANNON & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 209143
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 7 REDLEF ST, EAST PATCHOGUE, NY, United States, 11772
Principal Address: ONE COMAC LOOP, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS L SHANNON DOS Process Agent 7 REDLEF ST, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
THOMAS L. SHANNON Chief Executive Officer 7 REDLEF ST., EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1967-04-18 1997-04-16 Address 43 HALF CIRCLE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161003009 2016-10-03 ASSUMED NAME CORP INITIAL FILING 2016-10-03
DP-2097210 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030507002749 2003-05-07 BIENNIAL STATEMENT 2003-04-01
970416002837 1997-04-16 BIENNIAL STATEMENT 1997-04-01
000049006865 1993-09-29 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-22
Type:
Planned
Address:
200 13TH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-07-19
Type:
Planned
Address:
176 CENTRAL AVENUE, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State