Search icon

STAR AWNINGS, INC.

Company Details

Name: STAR AWNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1989 (36 years ago)
Date of dissolution: 08 Sep 2006
Entity Number: 1344143
ZIP code: 10460
County: Queens
Place of Formation: New York
Address: 1701 BOONE AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 BOONE AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
CHRISTOPHER RICE Chief Executive Officer 1701 BOONE AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
1997-05-19 2003-03-31 Address 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1997-05-19 2003-03-31 Address 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-03-31 Address 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1995-07-05 1997-05-19 Address 151-58 25TH AENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-07-05 1997-05-19 Address 37-16 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1995-07-05 1997-05-19 Address 37-16 108TH STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1989-04-13 1995-07-05 Address 20-08 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060908001028 2006-09-08 CERTIFICATE OF DISSOLUTION 2006-09-08
050519002224 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030331002276 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010502002608 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990514002501 1999-05-14 BIENNIAL STATEMENT 1999-04-01
970519002106 1997-05-19 BIENNIAL STATEMENT 1997-04-01
950705002391 1995-07-05 BIENNIAL STATEMENT 1993-04-01
B766319-3 1989-04-13 CERTIFICATE OF INCORPORATION 1989-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781374 0215600 1993-08-09 42-38 BELL BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1994-07-26

Related Activity

Type Referral
Activity Nr 902674167
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-21
Abatement Due Date 1994-01-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-09-21
Abatement Due Date 1994-01-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-21
Abatement Due Date 1994-01-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-21
Abatement Due Date 1993-09-29
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-21
Abatement Due Date 1993-09-29
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-09-21
Abatement Due Date 1993-09-29
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-09-21
Abatement Due Date 1993-09-29
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-21
Abatement Due Date 1993-09-24
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State