-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
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