Search icon

SHELBOURNE CONSTRUCTION CORP.

Company Details

Name: SHELBOURNE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158902
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 44-02 23RD STREET, SUITE 306, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 23RD STREET, SUITE 306, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-02-02 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-02 2012-12-11 Address 179 ORCHARDS STREET SUITE #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211000346 2012-12-11 CERTIFICATE OF CHANGE 2012-12-11
050202000650 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-04 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Curb replacement acceptable
2020-07-22 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, I found a steel face curb installed.
2019-07-16 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation curb free of defect
2019-07-15 No data LEXINGTON AVENUE, FROM STREET EAST 47 STREET TO STREET EAST 48 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2019-07-07 No data LAFAYETTE STREET, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, I found a granite curb installed.
2019-04-30 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, I found the sidewalk restored and the expansion joints sealed.
2019-04-13 No data LAFAYETTE STREET, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New permit secured for this work.
2019-03-07 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, I found a steel face curb installed.
2019-01-16 No data LAFAYETTE STREET, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset, repair, or replace CURB acceptable
2019-01-03 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210240 Office of Administrative Trials and Hearings Issued Settled 2014-08-18 1000 2014-09-24 Failure to return Commission issued license plates

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883588 0215000 2010-10-14 429 E. 75TH ST, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-14
Emphasis L: GUTREH
Case Closed 2013-04-02

Related Activity

Type Complaint
Activity Nr 208038646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-12-22
Abatement Due Date 2010-12-27
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-12-22
Abatement Due Date 2011-01-03
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-03
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103237 Labor Management Relations Act 2021-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-14
Termination Date 2023-09-13
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name SHELBOURNE CONSTRUCTION CORP.
Role Defendant
1907562 Employee Retirement Income Security Act (ERISA) 2019-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 419000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-13
Termination Date 2021-01-08
Section 0186
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name SHELBOURNE CONSTRUCTION CORP.
Role Defendant
1902312 Employee Retirement Income Security Act (ERISA) 2019-04-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-19
Termination Date 2020-04-06
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SHELBOURNE CONSTRUCTION CORP.
Role Defendant
1104831 Employee Retirement Income Security Act (ERISA) 2011-10-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-04
Termination Date 2013-02-19
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name SHELBOURNE CONSTRUCTION CORP.
Role Defendant
2001980 Employee Retirement Income Security Act (ERISA) 2020-04-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-30
Termination Date 2021-01-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name SHELBOURNE CONSTRUCTION CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State