Search icon

SUNSTAR VENDING INC.

Headquarter

Company Details

Name: SUNSTAR VENDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1272393
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 54 South 9th St., Apt 3B, Brooklyn, NY, United States, 11249
Principal Address: 142 19TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTAR VENDING INC., FLORIDA F18000000309 FLORIDA

Chief Executive Officer

Name Role Address
DAVID LEICHUS Chief Executive Officer 142 19TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
SUNSTAR VENDING INC. DOS Process Agent 54 South 9th St., Apt 3B, Brooklyn, NY, United States, 11249

History

Start date End date Type Value
2024-09-26 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2024-06-03 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-08-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-08-08 2023-08-08 Address 142 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 142 19TH STREET, BROOKLYN, NY, 11232, 1005, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2022-04-22 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2020-12-04 2023-08-08 Address 142 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-12-28 2023-08-08 Address 142 19TH STREET, BROOKLYN, NY, 11232, 1005, USA (Type of address: Chief Executive Officer)
2010-12-28 2020-12-04 Address 142 19TH STREET, BROOKLYN, NY, 11232, 1005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003163 2023-08-08 BIENNIAL STATEMENT 2022-12-01
201204061305 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007680 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170106006462 2017-01-06 BIENNIAL STATEMENT 2016-12-01
130115002054 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101228002332 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081212002538 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061214002391 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050119002741 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021203002632 2002-12-03 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343238564 0215000 2018-06-20 142 19TH STREET, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-20
Case Closed 2019-05-03

Related Activity

Type Referral
Activity Nr 1349947
Safety Yes
Type Referral
Activity Nr 1349963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-22
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 03/07/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State