Search icon

STARLIGHT SPECIALTIES INC.

Company Details

Name: STARLIGHT SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1957 (68 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 163118
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEROME WECHSLER DOS Process Agent 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C223987-2 1995-06-15 ASSUMED NAME CORP INITIAL FILING 1995-06-15
DP-586055 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
49188 1957-01-22 CERTIFICATE OF INCORPORATION 1957-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782077 0215600 1984-06-21 22-14 40TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-06-21
Case Closed 1984-06-21
11911260 0215600 1978-01-16 22-14 40 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-01-16
Case Closed 1984-03-10
11911161 0215600 1977-09-29 22-14 40TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-05
Emphasis N: FOUNDRY
Case Closed 1978-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-12-07
Abatement Due Date 1977-12-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1977-12-07
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-07
Abatement Due Date 1977-12-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-12-07
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-12-07
Abatement Due Date 1978-02-06
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State