Search icon

STAR TERMINAL, CORP.

Company Details

Name: STAR TERMINAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1061836
ZIP code: 11228
County: Ulster
Place of Formation: New York
Address: % FICHEL & SAROWITZ, 1272 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR TERMINAL, CORP. DOS Process Agent % FICHEL & SAROWITZ, 1272 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-1346791 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B328323-3 1986-03-03 CERTIFICATE OF INCORPORATION 1986-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532658 0213100 1988-06-28 42 RIVER RD., HIGHLAND, NY, 12528
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-28
Case Closed 1989-01-10

Related Activity

Type Inspection
Activity Nr 17802810
17802810 0213100 1988-05-02 42 RIVER ROAD, HIGHLAND, NY, 12528
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-02
Case Closed 1989-09-27

Related Activity

Type Referral
Activity Nr 901191940
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19180096 D
Issuance Date 1988-06-01
Abatement Due Date 1988-06-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 106532658
FTA Issuance Date 1988-07-20
FTA Current Penalty 225.0
FTA Contest Date 1988-08-09
FTA Final Order Date 1989-01-14
Citation ID 01001B
Citaton Type Serious
Standard Cited 19180096 E
Issuance Date 1988-06-01
Abatement Due Date 1988-06-21
Final Order 1989-01-14
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 106532658
FTA Issuance Date 1988-07-20
FTA Contest Date 1988-08-09
2149110 0213100 1986-05-29 42 RIVER ROAD, HIGHLAND, NY, 12528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1986-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1986-06-11
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State