-
Home Page
›
-
Counties
›
-
Erie
›
-
14043
›
-
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