Search icon

S. H. CONSTRUCTION CORP.

Company Details

Name: S. H. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1970 (55 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 291658
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 100 BURKHARDT DRIVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK B SCHREIBER Chief Executive Officer 100 BURKHARDT DRIVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BURKHARDT DRIVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1970-06-12 1993-09-07 Address 100 BURKHARDT DR., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C298060-2 2001-01-22 ASSUMED NAME LLC INITIAL FILING 2001-01-22
DP-1344202 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960710002172 1996-07-10 BIENNIAL STATEMENT 1996-06-01
930907002661 1993-09-07 BIENNIAL STATEMENT 1993-06-01
840182-5 1970-06-12 CERTIFICATE OF INCORPORATION 1970-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900678 Fair Labor Standards Act 1989-06-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-09
Termination Date 1990-03-05
Section 201

Parties

Name DOLE, ELIZABETH
Role Plaintiff
Name S. H. CONSTRUCTION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State