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
Name | Role | Address |
---|---|---|
C/O HOFHEIMER GARTLIR & GROSS LLP | DOS Process Agent | 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MURRAY H MILLER | Chief Executive Officer | 143 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632737 | 0214700 | 2005-10-31 | COUNTRY GLEN CENTER, OLD COUNTRY RD., CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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