Name: | SHANNON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 936247 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. SPELLMAN, ESQ. | DOS Process Agent | 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1345383 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B131617-3 | 1984-08-10 | CERTIFICATE OF INCORPORATION | 1984-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17723503 | 0214700 | 1986-08-14 | ATLANTIC BEACH CLUB, BEACH ST., ATLANTIC BEACH, NY, 11509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17723495 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-07-15 |
Case Closed | 1986-08-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1986-07-22 |
Abatement Due Date | 1986-07-25 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-07-22 |
Abatement Due Date | 1986-07-25 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1986-07-22 |
Abatement Due Date | 1986-07-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1986-07-22 |
Abatement Due Date | 1986-07-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1986-07-22 |
Abatement Due Date | 1986-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-01-13 |
Case Closed | 1986-02-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-01-19 |
Abatement Due Date | 1986-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State