Search icon

SHANNON CONTRACTING LLC

Company Details

Name: SHANNON CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566476
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 815 MCLEAN AVENUE, SUITE 2, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-237-3130

Phone +1 914-327-3130

DOS Process Agent

Name Role Address
SHANNON CONTRACTING LLC DOS Process Agent 815 MCLEAN AVENUE, SUITE 2, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date Description
BIC-490519 No data Trade waste removal 2017-04-03 No data BIC File Number of the Entity: BIC-490519
1412465-DCA Inactive Business 2013-05-07 2021-02-28 No data

Permits

Number Date End date Type Address
B022023095D09 2023-04-05 2023-04-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 3 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022340D28 2022-12-06 2023-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 3 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022279A09 2022-10-06 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 3 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022180D63 2022-06-29 2022-09-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 3 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2019-06-07 2025-04-17 Address 815 MCLEAN AVENUE, SUITE 2, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417002741 2025-04-17 BIENNIAL STATEMENT 2025-04-17
190607020031 2019-06-07 ARTICLES OF ORGANIZATION 2019-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2977389 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977388 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567044 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
1975995 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1226301 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1226300 CNV_TFEE INVOICED 2013-05-07 7.46999979019165 WT and WH - Transaction Fee
1226305 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
1226302 LICENSE INVOICED 2011-11-01 100 Home Improvement Contractor License Fee
1226304 FINGERPRINT INVOICED 2011-10-31 150 Fingerprint Fee
1226303 TRUSTFUNDHIC INVOICED 2011-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216582 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-03-19 Failed to timely submit annual financial statement
TWC-213645 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 2500 2016-08-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-27
Type:
Planned
Address:
34 KING STREET, NEW YORK, NY, 10111
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154638.75
Current Approval Amount:
154638.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157121.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 327-3060
Add Date:
2016-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State