Search icon

STAR TEXTILE PRINTING CO., INC.

Company Details

Name: STAR TEXTILE PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1960 (65 years ago)
Date of dissolution: 29 Jan 1988
Entity Number: 129212
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 65 WOOSTER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR TEXTILE PRINTING CO., INC. DOS Process Agent 65 WOOSTER STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
B596574-3 1988-01-29 CERTIFICATE OF DISSOLUTION 1988-01-29
B514547-2 1987-06-29 ASSUMED NAME CORP INITIAL FILING 1987-06-29
217634 1960-05-31 CERTIFICATE OF INCORPORATION 1960-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786241 0215000 1977-12-20 65 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-01-31
Case Closed 1978-02-22

Related Activity

Type Complaint
Activity Nr 320372659

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1
Related Event Code (REC) Complaint
11754405 0215000 1976-08-02 65 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-02
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-08-06
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-08-06
Abatement Due Date 1976-08-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1976-08-06
Abatement Due Date 1976-08-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-08-06
Abatement Due Date 1976-08-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-06
Abatement Due Date 1976-08-10
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State