Search icon

SHAPEL GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAPEL GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5371966
ZIP code: 12210
County: New York
Place of Formation: Pennsylvania
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210
Principal Address: 26 EAST MAIN ST, CARNEGIE, PA, United States, 15106

Chief Executive Officer

Name Role Address
SHANE FRANKLIN Chief Executive Officer 26 EAST MAIN ST, SUITE A, CARNEGIE, PA, United States, 15106

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 20 EAST MAIN ST, SUITE A, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1525 PARK MANOR BLVD, SUITE 310, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 26 EAST MAIN ST, SUITE A, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 1525 PARK MANOR BLVD, SUITE 310, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2019-10-16 2024-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701033914 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220706000649 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702061307 2020-07-02 BIENNIAL STATEMENT 2020-07-01
191016000092 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16
180709000314 2018-07-09 APPLICATION OF AUTHORITY 2018-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State