Search icon

STAR CNC MACHINE TOOL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STAR CNC MACHINE TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1944181
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 123 POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577
Address: 123 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
HIROSHI TANAKA Chief Executive Officer 123 POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
d2c9b97d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_58475475
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
WUL3PNMREEJ8
CAGE Code:
7XH16
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2017-07-11

Commercial and government entity program

CAGE number:
7XH16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
GEORGE BURSAC
Corporate URL:
www.starcnc.com

Immediate Level Owner

Vendor Certified:
2024-11-21
CAGE number:
S4537
Company Name:
STAR MICRONICS CO. LTD

Form 5500 Series

Employer Identification Number (EIN):
113276611
Plan Year:
2024
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-16 1999-09-20 Address ATTN: PRESIDENT, 123 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1997-08-15 2011-09-02 Address 123 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, 0009, USA (Type of address: Chief Executive Officer)
1995-10-06 1997-08-18 Name HIRSCHMANN CORPORATION
1995-08-01 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1995-08-01 1998-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110902002568 2011-09-02 BIENNIAL STATEMENT 2011-08-01
070829002240 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051108002145 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030918002653 2003-09-18 BIENNIAL STATEMENT 2003-08-01
011002002414 2001-10-02 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1227425.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State