Search icon

SHAPIRO EQUIPMENT CO. INC.

Company Details

Name: SHAPIRO EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1953 (72 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 90424
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 57 GREAT JONES ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO EQUIPMENT CO. INC. DOS Process Agent 57 GREAT JONES ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1800111 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C008299-2 1989-05-03 ASSUMED NAME CORP INITIAL FILING 1989-05-03
8396-107 1953-01-09 CERTIFICATE OF INCORPORATION 1953-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11909108 0215600 1983-12-06 337 MANIDA ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-06
Case Closed 1983-12-09
11894029 0215600 1982-07-08 337 MANIDA ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-08
Case Closed 1982-07-12
12066361 0235500 1977-06-30 211 EAST 141 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-18
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-07-18
Abatement Due Date 1977-07-22
Nr Instances 1
12060596 0235500 1975-09-23 211 EAST 141 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1984-03-10
12068938 0235500 1975-07-28 211 EAST 141 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-28
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-08-25
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1975-08-25
Abatement Due Date 1975-09-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-25
Abatement Due Date 1975-09-03
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-25
Abatement Due Date 1975-09-03
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-25
Abatement Due Date 1975-08-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-25
Abatement Due Date 1975-08-28
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-08-25
Abatement Due Date 1975-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-08-25
Abatement Due Date 1975-09-03
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State