Search icon

SHOP CONSTRUCTION CORP.

Company Details

Name: SHOP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (20 years ago)
Entity Number: 3114025
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 143 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOFHEIMER GARTLIR & GROSS LLP DOS Process Agent 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MURRAY H MILLER Chief Executive Officer 143 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
130522002035 2013-05-22 BIENNIAL STATEMENT 2012-10-01
101015002660 2010-10-15 BIENNIAL STATEMENT 2010-10-01
060929002265 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041015000120 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632737 0214700 2005-10-31 COUNTRY GLEN CENTER, OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-31
Emphasis L: FALL
Case Closed 2006-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-11-07
Abatement Due Date 2005-11-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-11-07
Abatement Due Date 2005-11-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-11-07
Abatement Due Date 2005-11-22
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State