Name: | FOUR STAR CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1472747 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 17TH STREET, WEST BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 570-698-8717
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | 425 17TH STREET, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1450994-DCA | Inactive | Business | 2012-12-12 | 2017-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1124812 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
900905000303 | 1990-09-05 | CERTIFICATE OF INCORPORATION | 1990-09-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2002223 | LICENSE REPL | CREDITED | 2015-03-01 | 15 | License Replacement Fee |
2002226 | TRUSTFUNDHIC | INVOICED | 2015-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002227 | RENEWAL | INVOICED | 2015-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
1160886 | CNV_TFEE | INVOICED | 2013-08-20 | 7.46999979019165 | WT and WH - Transaction Fee |
1160887 | TRUSTFUNDHIC | INVOICED | 2013-08-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1160894 | RENEWAL | INVOICED | 2013-08-20 | 100 | Home Improvement Contractor License Renewal Fee |
1160889 | TRUSTFUNDHIC | INVOICED | 2012-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1160888 | CNV_TFEE | INVOICED | 2012-12-13 | 6.230000019073486 | WT and WH - Transaction Fee |
1160895 | RENEWAL | INVOICED | 2012-12-13 | 50 | Home Improvement Contractor License Renewal Fee |
1160890 | FINGERPRINT | INVOICED | 2012-11-29 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316069350 | 0215000 | 2011-11-15 | 175 WEST 85TH STREET, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203183744 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-01-12 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-12-13 |
Emphasis | L: FALL |
Case Closed | 2006-12-13 |
Related Activity
Type | Referral |
Activity Nr | 200156651 |
Safety | Yes |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State