Name: | TEXSTAR CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1961 (64 years ago) |
Date of dissolution: | 13 Nov 2003 |
Entity Number: | 136135 |
ZIP code: | 78219 |
County: | New York |
Place of Formation: | Texas |
Address: | 6916 N E LOOP 410, SAN ANTONIO, TX, United States, 78219 |
Principal Address: | 6916 N.E. LOOP 410, SAN ANTONIO, TX, United States, 78219 |
Name | Role | Address |
---|---|---|
RALPH W. GECKLER | Chief Executive Officer | 6916 N.E. LOOP 410, SAN ANTONIO, TX, United States, 78219 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6916 N E LOOP 410, SAN ANTONIO, TX, United States, 78219 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2003-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2003-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-29 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-21 | 1997-04-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-21 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-05-13 | 1985-11-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-05-13 | 1985-11-21 | Address | COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1961-03-13 | 1965-05-13 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031113000778 | 2003-11-13 | SURRENDER OF AUTHORITY | 2003-11-13 |
030228002422 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010314002491 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
C295430-2 | 2000-11-08 | ASSUMED NAME CORP INITIAL FILING | 2000-11-08 |
990923001239 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
990329002079 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970429002178 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
940411002369 | 1994-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
930520002839 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
B291326-2 | 1985-11-21 | CERTIFICATE OF AMENDMENT | 1985-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100840263 | 0213100 | 1987-06-16 | ROUTE 9 SOUTH, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900860347 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-11-23 |
Abatement Due Date | 1987-11-26 |
Initial Penalty | 1000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1987-11-23 |
Abatement Due Date | 1987-11-26 |
Initial Penalty | 1000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 4 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-14 |
Initial Penalty | 1000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 5A0001 |
Issuance Date | 1987-11-23 |
Abatement Due Date | 1987-11-26 |
Initial Penalty | 10000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Willful |
Standard Cited | 19260305 A01 |
Issuance Date | 1987-11-23 |
Abatement Due Date | 1987-11-26 |
Initial Penalty | 10000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 27 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Citation ID | 02003 |
Citaton Type | Willful |
Standard Cited | 5A0001 |
Issuance Date | 1987-12-11 |
Abatement Due Date | 1987-12-14 |
Initial Penalty | 10000.0 |
Contest Date | 1987-12-14 |
Final Order | 1989-02-09 |
Nr Instances | 27 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State