Search icon

WEST STAR CONSTRUCTION CORP.

Company Details

Name: WEST STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1995 (30 years ago)
Date of dissolution: 19 May 2008
Entity Number: 1925403
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 3385 BAY FRONT PL, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIAS MALLIARAKIS Chief Executive Officer 3385 BAY FRONT PL, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3385 BAY FRONT PL, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2003-04-30 2005-07-25 Address 18-47 26TH RD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1997-06-16 2003-04-30 Address 18-47 26TH RD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1997-06-16 2005-07-25 Address 18-47 26TH RD, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1995-05-25 2005-07-25 Address 18-47 26TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519000898 2008-05-19 CERTIFICATE OF DISSOLUTION 2008-05-19
050725002468 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030430002818 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002031 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990608002363 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970616002795 1997-06-16 BIENNIAL STATEMENT 1997-05-01
950525000148 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608612 0215600 2006-12-04 71-44 160TH STREET, FLUSHING, NY, 11367
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-12-04
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-05-22

Related Activity

Type Complaint
Activity Nr 205898760
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-18
Abatement Due Date 2007-01-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2007-01-18
Abatement Due Date 2007-01-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-18
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 3
Gravity 01
305768095 0216000 2002-12-13 475 WILLIS AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A02
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-01-24
Abatement Due Date 2003-01-29
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State