Search icon

SHAMROCK CONSTRUCTION, INC.

Company Details

Name: SHAMROCK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2011 (14 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4123350
ZIP code: 11792
County: Nassau
Place of Formation: New York
Address: P.O. BOX 343, MASSAPEQUA, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 343, MASSAPEQUA, NY, United States, 11792

History

Start date End date Type Value
2011-07-27 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-27 2023-06-30 Address P.O. BOX 343, MASSAPEQUA, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000168 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
110727000582 2011-07-27 CERTIFICATE OF INCORPORATION 2011-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101544294 0215800 1996-03-12 COUNTY RT. 64 NEAR INTERSECTION RT. 17, BIG FLATS, NY, 14903
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-03-14
Case Closed 1996-03-14

Related Activity

Type Referral
Activity Nr 901974642
Safety Yes
17670688 0215800 1992-03-26 GAULT CHEVROLET, NORTH ST., ENDICOTT, NY, 13760
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-26
Case Closed 1992-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1992-04-29
Abatement Due Date 1992-05-05
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1992-04-29
Abatement Due Date 1992-05-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State