Search icon

FOUR STAR ASSOCIATES, INC.

Company Details

Name: FOUR STAR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1958 (67 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 110397
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 1560 FIFTH AVE, BAY SHORE, NY, United States, 11706
Principal Address: 1560 FIFTH AVE, BAY SORE, NY, United States, 11706

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1560 FIFTH AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
IRWIN LEBOW Chief Executive Officer 1560 FIFTH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1958-04-14 1995-05-25 Address 64 DIVISION AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1429169 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950525002256 1995-05-25 BIENNIAL STATEMENT 1993-04-01
C118147-3 1990-03-14 CERTIFICATE OF AMENDMENT 1990-03-14
B386618-2 1986-08-01 ASSUMED NAME CORP INITIAL FILING 1986-08-01
103833 1958-04-14 CERTIFICATE OF INCORPORATION 1958-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11514239 0214700 1981-03-26 260 DUFFY AVE, Hicksville, NY, 11802
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-03-26
Case Closed 1981-05-19

Related Activity

Type Complaint
Activity Nr 320351836

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1981-04-16
Abatement Due Date 1981-07-17
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1981-04-16
Abatement Due Date 1981-05-19
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-04-16
Abatement Due Date 1981-04-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1981-04-16
Abatement Due Date 1981-04-03
Nr Instances 1
11547312 0214700 1977-08-17 260 DUFFY AVE, Hicksville, NY, 11801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1977-09-15

Related Activity

Type Complaint
Activity Nr 320339880

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1977-08-23
Abatement Due Date 1977-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-08-23
Abatement Due Date 1977-09-17
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-08-23
Abatement Due Date 1977-09-14
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State