Search icon

STARKMAN CONTRACTING CORP.

Company Details

Name: STARKMAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1966 (59 years ago)
Date of dissolution: 24 Jan 1994
Entity Number: 194260
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 349 E. 149TH STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN WEBER DOS Process Agent 349 E. 149TH STREET, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
C237594-2 1996-08-01 ASSUMED NAME CORP INITIAL FILING 1996-08-01
940124000160 1994-01-24 CERTIFICATE OF DISSOLUTION 1994-01-24
536059-4 1966-01-06 CERTIFICATE OF INCORPORATION 1966-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721065 0215000 1981-06-29 AVE C & EAST 13TH STREET, New York -Richmond, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1981-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-07-23
Abatement Due Date 1981-07-30
Nr Instances 18
11674439 0235300 1980-07-25 SARATOGA AVENUE AND HALSEY STR, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-07
Case Closed 1981-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-14
Current Penalty 40.0
Initial Penalty 140.0
Contest Date 1980-08-15
Final Order 1980-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-12
Abatement Due Date 1980-07-25
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-08-12
Abatement Due Date 1980-08-14
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-14
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-08-12
Abatement Due Date 1980-08-14
Contest Date 1980-08-15
Nr Instances 1
11759727 0215000 1979-12-18 A-K HOUSES 128TH STREET & LEXI, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1984-03-10
11738481 0215000 1979-02-21 EAST 13TH STREET AND AVENUE C, New York -Richmond, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1984-03-10
12118931 0235500 1977-11-01 ST ANNS AVE & E156 ST, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-19
Nr Instances 2
11799129 0215000 1974-09-03 1166 YORK AVENUE, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
11580495 0214700 1973-12-18 108 STREET AND 62 DRIVE, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10
11580172 0214700 1973-11-26 108 STREET AND 62 DRIVE, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 72
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State