Search icon

SHAPIRO & TARTELL, INC.

Company Details

Name: SHAPIRO & TARTELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1972 (53 years ago)
Date of dissolution: 29 May 1990
Entity Number: 322014
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-47 35TH ST., 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
SHAPIRO & TARTELL, INC. DOS Process Agent 47-47 35TH ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
C327792-1 2003-02-26 ASSUMED NAME CORP INITIAL FILING 2003-02-26
C145786-3 1990-05-29 CERTIFICATE OF DISSOLUTION 1990-05-29
960877-4 1972-10-19 CERTIFICATE OF INCORPORATION 1972-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11835030 0215600 1977-05-19 47-47 35 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1977-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-05-25
Abatement Due Date 1977-06-09
Nr Instances 1
11584893 0214700 1974-04-02 47-47 35 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-09
Abatement Due Date 1974-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 C02
Issuance Date 1974-04-09
Abatement Due Date 1974-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 60

Date of last update: 18 Mar 2025

Sources: New York Secretary of State