Search icon

TRI STAR INTERIORS INC.

Company Details

Name: TRI STAR INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1249947
ZIP code: 11010
County: New York
Place of Formation: New York
Address: 260 SEIDMAN PLACE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 SEIDMAN PLACE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
STEPHEN GALISE Chief Executive Officer 260 SEIDMAN PLACE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1988-04-04 1993-01-21 Address BERNSTEIN.,19TH FLOOR, 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745379 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020418002100 2002-04-18 BIENNIAL STATEMENT 2002-04-01
980504002600 1998-05-04 BIENNIAL STATEMENT 1998-04-01
000049005923 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930121002410 1993-01-21 BIENNIAL STATEMENT 1992-04-01
B622982-5 1988-04-04 CERTIFICATE OF INCORPORATION 1988-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874706 0214700 1995-05-09 BOB'S STORE, SUNRISE HIGHWAY, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-06-06
106186638 0215000 1995-03-06 327 WEST 43 STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Emphasis L: GUTREH
Case Closed 1995-06-02

Related Activity

Type Referral
Activity Nr 901521203

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-04-05
Abatement Due Date 1995-04-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State