Search icon

SHALSHAWN, LTD.

Company Details

Name: SHALSHAWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1999 (26 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 2403508
ZIP code: 34110
County: Westchester
Place of Formation: New York
Address: 1315 Remington Way, #1102, NAPLES, FL, United States, 34110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J JESKIE Chief Executive Officer 1315 REMINGTON WAY, #1102, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
DAVID J JESKIE DOS Process Agent 1315 Remington Way, #1102, NAPLES, FL, United States, 34110

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 1713 BIRDIE DRIVE, NAPLES, FL, 34120, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1315 REMINGTON WAY, #1102, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2022-11-30 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-20 2023-06-28 Address 1713 BIRDIE DRIVE, NAPLES, FL, 34120, USA (Type of address: Service of Process)
2009-07-20 2023-06-28 Address 1713 BIRDIE DRIVE, NAPLES, FL, 34120, USA (Type of address: Chief Executive Officer)
2001-07-02 2009-07-20 Address 26 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-07-02 2009-07-20 Address 26 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-07-02 2009-07-20 Address 26 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-07-29 2001-07-02 Address 115 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000127 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
221128003133 2022-11-28 BIENNIAL STATEMENT 2021-07-01
110831002783 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090720002248 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070718003327 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050826002017 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030627002154 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002216 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990729000502 1999-07-29 CERTIFICATE OF INCORPORATION 1999-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807995 0216000 2001-02-02 115 CEDAR ST., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-23
Emphasis L: WOOD
Case Closed 2001-04-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D01
Issuance Date 2001-02-28
Abatement Due Date 2001-04-04
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 M02
Issuance Date 2001-02-28
Abatement Due Date 2001-04-04
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-28
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-02-28
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State