Search icon

TEXSTAR CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RALPH W. GECKLER Chief Executive Officer 6916 N.E. LOOP 410, SAN ANTONIO, TX, United States, 78219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6916 N E LOOP 410, SAN ANTONIO, TX, United States, 78219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-16
Type:
Referral
Address:
ROUTE 9 SOUTH, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State