Search icon

FOUR STAR LIGHTING, INC.

Company Details

Name: FOUR STAR LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942327
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30 WARREN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELLEN GORDON C/O HOLLYWOOD RENTALS PRODUCTION Chief Executive Officer SERVICES LLC, 3111 NORTH KENWOOD ST, BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-26 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-26 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010508002308 2001-05-08 BIENNIAL STATEMENT 1999-07-01
991209000866 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
950906000213 1995-09-06 CERTIFICATE OF MERGER 1995-09-06
950726000025 1995-07-26 CERTIFICATE OF INCORPORATION 1995-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809348 0216000 2001-02-05 30 WARREN PLACE, MOUNT VERNON, NY, 10550
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2001-02-05
Case Closed 2001-02-05

Related Activity

Type Inspection
Activity Nr 302806989
302806989 0216000 2000-11-22 30 WARREN PLACE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-22
Case Closed 2001-03-09

Related Activity

Type Complaint
Activity Nr 201999182
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-12-22
Abatement Due Date 2000-12-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 2000-12-22
Abatement Due Date 2001-03-12
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2000-12-22
Abatement Due Date 2001-01-24
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 2000-12-22
Abatement Due Date 2000-12-28
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-12-22
Abatement Due Date 2001-01-10
Nr Instances 18
Nr Exposed 18
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-12-22
Abatement Due Date 2001-02-12
Nr Instances 18
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-12-22
Abatement Due Date 2001-01-24
Nr Instances 18
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-12-22
Abatement Due Date 2001-01-24
Nr Instances 18
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State