Search icon

TEXSTAR CONSTRUCTION CORPORATION

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100840263 0213100 1987-06-16 ROUTE 9 SOUTH, FISHKILL, NY, 12524
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-07-21
Case Closed 1989-02-16

Related Activity

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