Search icon

STARR BLOCK CO., INC.

Company Details

Name: STARR BLOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1966 (59 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 198132
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: R D #1, BLOOMINGBURG, NY, United States
Principal Address: RD 1 BOX 134, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARR BLOCK CO., INC. DOS Process Agent R D #1, BLOOMINGBURG, NY, United States

Chief Executive Officer

Name Role Address
RICHARD FRIEDLE Chief Executive Officer RD 1 BOX 134, BLOOMINGBURG, NY, United States, 12721

Filings

Filing Number Date Filed Type Effective Date
DP-1507888 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C236019-2 1996-06-10 ASSUMED NAME CORP INITIAL FILING 1996-06-10
000046001562 1993-09-10 BIENNIAL STATEMENT 1993-05-01
921229002633 1992-12-29 BIENNIAL STATEMENT 1992-05-01
556877-4 1966-05-02 CERTIFICATE OF INCORPORATION 1966-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106526072 0213100 1988-11-30 RD L BOX 134, BLOOMINGBURG, NY, 12721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1989-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 25
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Nr Instances 2
Nr Exposed 5
1034578 0213100 1985-04-24 RD L BOX 134, BLOOMINGBURG, NY, 12721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-24
Case Closed 1985-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 3
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-05-09
Abatement Due Date 1985-06-10
Nr Instances 2
Nr Exposed 10
12105664 0235500 1979-07-31 PO BOX 134 ROUTE 17M, Bloomingburg, NY, 12721
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1979-08-28

Related Activity

Type Complaint
Activity Nr 320452725

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-24
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-08-07
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-07
Abatement Due Date 1979-08-20
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State