Search icon

SHALOM PAINTING & CONSTRUCTION CORP.

Company Details

Name: SHALOM PAINTING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 364234
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 30-31 70TH ST., JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHALOM PAINTING & CONSTRUCTION CORP. DOS Process Agent 30-31 70TH ST., JACKSON HEIGHTS, NY, United States, 11370

Filings

Filing Number Date Filed Type Effective Date
20051007053 2005-10-07 ASSUMED NAME CORP INITIAL FILING 2005-10-07
DP-817073 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A218232-5 1975-03-06 CERTIFICATE OF INCORPORATION 1975-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2269371 0215600 1986-04-29 P.S. #16, 41-15 104TH STREET, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-09-29

Related Activity

Type Referral
Activity Nr 900847567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1986-05-05
Abatement Due Date 1986-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-05-05
Abatement Due Date 1986-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-05-05
Abatement Due Date 1986-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
11865904 0215600 1978-03-16 63-25 MAIN STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-03-17
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State