Search icon

SHAPETTE, INC.

Company Details

Name: SHAPETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1973 (52 years ago)
Date of dissolution: 11 Jun 1990
Entity Number: 258791
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 18-24 26TH RD., LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORRAINE LINGERIE INC. DOS Process Agent 18-24 26TH RD., LONG ISLAND CITY, NY, United States, 11102

Filings

Filing Number Date Filed Type Effective Date
C336969-2 2003-09-23 ASSUMED NAME CORP INITIAL FILING 2003-09-23
C150645-3 1990-06-11 CERTIFICATE OF DISSOLUTION 1990-06-11
A100695-4 1973-09-13 CERTIFICATE OF AMENDMENT 1973-09-13
A64145-4 1973-04-11 CERTIFICATE OF INCORPORATION 1973-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903630 0215600 1980-12-03 18-35 27 AVENUE, New York -Richmond, NY, 11102
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1980-12-05
11884954 0215600 1980-10-31 18-35 27 AVENUE, New York -Richmond, NY, 11102
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-11-03
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 C
Issuance Date 1980-11-13
Abatement Due Date 1980-11-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-11-13
Abatement Due Date 1980-11-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-11-13
Abatement Due Date 1980-11-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State