Search icon

GOLD STAR SALES CORP.

Company Details

Name: GOLD STAR SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1955 (70 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 103213
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GOLDBERG & DREEBEN ESQS. DOS Process Agent 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-2088863 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B172042-2 1984-12-13 ASSUMED NAME CORP INITIAL FILING 1984-12-13
8985-78 1955-04-06 CERTIFICATE OF INCORPORATION 1955-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11654951 0235300 1975-10-08 14 WHALE SQUARE, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1984-03-10
11686425 0235300 1975-09-25 14 WHALE SQUARE, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1976-12-17

Related Activity

Type Inspection
Activity Nr 11654951

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-09-30
Abatement Due Date 1975-10-06
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-11-15
Nr Instances 1
FTA Issuance Date 1975-10-06
FTA Current Penalty 430.0
Citation ID 01002
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1975-09-30
Abatement Due Date 1975-10-06
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1975-11-15
Nr Instances 1
FTA Issuance Date 1975-10-06
FTA Current Penalty 1130.0
11700960 0235300 1975-08-18 14 WHALES SQUARE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1976-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Nr Instances 1
FTA Issuance Date 1975-09-22
FTA Current Penalty 100.0
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Nr Instances 1
FTA Issuance Date 1975-09-22
FTA Current Penalty 100.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Nr Instances 1
FTA Issuance Date 1975-09-22
FTA Current Penalty 100.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 K03
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-22
Abatement Due Date 1975-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State