Name: | ALL-SHAWN GENERAL CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2008 (17 years ago) |
Entity Number: | 3620878 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 101 meadow lane, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 meadow lane, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2024-01-04 | Address | 2 PETER PLACE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001601 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
160107006634 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140109006654 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120203002366 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100202002203 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080331000911 | 2008-03-31 | CERTIFICATE OF PUBLICATION | 2008-03-31 |
080123000144 | 2008-01-23 | ARTICLES OF ORGANIZATION | 2008-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313002248 | 0216000 | 2010-04-14 | 8 STATE STREET, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202754644 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-14 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-06-23 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-14 |
Contest Date | 2010-06-23 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-14 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-06-23 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State