Name: | SILVER STAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1985 (40 years ago) |
Entity Number: | 1027404 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE MANN | Chief Executive Officer | 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
C/O TERRENCE MANN | DOS Process Agent | 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2017-08-01 | Address | C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2017-08-01 | Address | C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Principal Executive Office) |
2007-08-30 | 2017-08-01 | Address | C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Service of Process) |
1998-02-05 | 2007-08-30 | Address | C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2007-08-30 | Address | C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2007-08-30 | Address | C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Service of Process) |
1994-02-28 | 1998-02-05 | Address | % TERRENCE MANN, 150 WEST 74TH STREET, APT B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1994-02-28 | 1998-02-05 | Address | D. V. FULLER MGT., INC., PO BOX 5176, NEW YORK, NY, 10185, 0043, USA (Type of address: Service of Process) |
1994-02-28 | 1998-02-05 | Address | D. V. FULLER MGT., INC., PO BOX 5176, NEW YORK, NY, 10185, 0043, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1994-02-28 | Address | 119 WEST 57TH STREET, ROOM 811, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801002056 | 2017-08-01 | BIENNIAL STATEMENT | 2015-09-01 |
070830002848 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051107002832 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030825002551 | 2003-08-25 | BIENNIAL STATEMENT | 2003-09-01 |
010823002139 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
990921002805 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
980205002355 | 1998-02-05 | BIENNIAL STATEMENT | 1997-09-01 |
940228002630 | 1994-02-28 | BIENNIAL STATEMENT | 1993-09-01 |
930510002683 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
B270230-4 | 1985-09-24 | CERTIFICATE OF INCORPORATION | 1985-09-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
270166 | CNV_SI | INVOICED | 2004-08-25 | 220 | SI - Certificate of Inspection fee (scales) |
264456 | CNV_SI | INVOICED | 2003-12-12 | 180 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336099411 | 0215600 | 2012-08-16 | 242-23 VAN ZANDT AVE, DOUGLASTON, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2012-10-24 |
Current Penalty | 1100.0 |
Initial Penalty | 2200.0 |
Final Order | 2012-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a) On or about 08/16/12, at the site of 242-23 Van Zandt Ave. Douglaston, NY Employees replacing new roof on a pitch roof with a slope of 12 in 12 ratios were exposed to the hazard of falling approximately 20 ft to the ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B10 |
Issuance Date | 2012-10-24 |
Current Penalty | 1100.0 |
Initial Penalty | 2200.0 |
Final Order | 2012-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(10): The tops of a non-self-supporting ladder were not placed with the two rails supported equally: a) on or about 08/16/12, at the site of 242-23 Van Zandt Ave. Douglaston, NY Employees were using a portable ladder for gain access to a roof. One ladder side rail was placed on a landing surface. The employee was exposed to the hazard of falling approximately 15 ft to concrete ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-12-22 |
Emphasis | L: FALL |
Case Closed | 2011-07-29 |
Related Activity
Type | Referral |
Activity Nr | 200836658 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-01-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1800.0 |
Nr Instances | 12 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260503 B13 |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-01-25 |
Current Penalty | 2900.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 C01 |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-02-07 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-01-25 |
Current Penalty | 2100.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2011-01-19 |
Abatement Due Date | 2011-01-31 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5149698500 | 2021-02-27 | 0202 | PPS | 138 W 118th St Apt 2, New York, NY, 10026-1814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1404757705 | 2020-05-01 | 0202 | PPP | 138 W 118TH ST APT 2, NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State