Search icon

SHANNON BUILDERS INC.

Company Details

Name: SHANNON BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1976 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 393369
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 31 CATHEDRAL AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANNON BUILDERS INC. DOS Process Agent 31 CATHEDRAL AVE., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20110513093 2011-05-13 ASSUMED NAME LLC AMENDMENT 2011-05-13
20070808026 2007-08-08 ASSUMED NAME LLC INITIAL FILING 2007-08-08
DP-584454 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A297854-4 1976-03-04 CERTIFICATE OF INCORPORATION 1976-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998948 0214700 1984-07-11 LAKEVILLE ROAD & BRYANT AVE, NEW HYDE PARK, NY, 11040
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1984-08-06

Related Activity

Type Inspection
Activity Nr 1736925
1742105 0214700 1984-06-01 117B1 15TH STREET, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-04
Case Closed 1985-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-06-06
Abatement Due Date 1984-06-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1984-06-06
Abatement Due Date 1984-06-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 12
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-06-06
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 12
Citation ID 03002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1984-06-06
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-06-06
Abatement Due Date 1984-06-18
Nr Instances 2
Nr Exposed 2
Citation ID 03004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-06-06
Abatement Due Date 1984-06-18
Nr Instances 2
Nr Exposed 3
1736925 0214700 1984-04-20 LAKEVILLE ROAD & BRYANT AVE, NEW HYDE PARK, NY, 11040
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-04-20
Case Closed 1984-08-06

Related Activity

Type Referral
Activity Nr 900552597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-04-23
Abatement Due Date 1984-04-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 18 Mar 2025

Sources: New York Secretary of State