Search icon

SEGELMAN SHAW, LLC

Headquarter

Company Details

Name: SEGELMAN SHAW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3094261
ZIP code: 07013
County: Rockland
Place of Formation: New York
Address: 1373 BROAD ST, SUITE 2016, CLIFTON, NJ, United States, 07013

Links between entities

Type Company Name Company Number State
Headquarter of SEGELMAN SHAW, LLC, FLORIDA M06000005194 FLORIDA
Headquarter of SEGELMAN SHAW, LLC, CONNECTICUT 0840757 CONNECTICUT

DOS Process Agent

Name Role Address
MURRAY SHAW DOS Process Agent 1373 BROAD ST, SUITE 2016, CLIFTON, NJ, United States, 07013

History

Start date End date Type Value
2016-08-03 2020-08-03 Address 16 SQUADRON BLVD SUITE 106, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-08-04 2016-08-03 Address 1 EXECUTIVE BLVD / SUITE 105, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-10-01 2014-08-04 Address 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2008-07-29 2010-10-01 Address 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-06-14 2008-07-29 Address 32 PLEASANT RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-08-24 2006-06-14 Address 6 SALEM COURT, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063101 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006714 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007595 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006103 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120810006487 2012-08-10 BIENNIAL STATEMENT 2012-08-01
101001002026 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080729002382 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060808002124 2006-08-08 BIENNIAL STATEMENT 2006-08-01
060614000527 2006-06-14 CERTIFICATE OF AMENDMENT 2006-06-14
050815000457 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347711392 0216000 2024-08-13 16 SMITH ST., STONY POINT, NY, 10980
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2024-08-20
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2204761
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206189 Intrastate Non-Hazmat 2024-10-21 10000 2024 1 1 Private(Property)
Legal Name SEGELMAN SHAW LLC
DBA Name -
Physical Address 1 EXECUTIVE BLVD SUITE 105B, SUFFERN, NY, 10901, US
Mailing Address 1 EXECUTIVE BLVD SUITE 105B, SUFFERN, NY, 10901, US
Phone (845) 364-8200
Fax -
E-mail MURRAY@LETSROOF.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State