Name: | NORSTAR BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1996 (29 years ago) |
Entity Number: | 1990948 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL BROWN | Chief Executive Officer | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-02 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-02 | 2024-01-02 | Address | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-11-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001374 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231102003360 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230224001649 | 2023-02-24 | BIENNIAL STATEMENT | 2022-01-01 |
180102008128 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170405007305 | 2017-04-05 | BIENNIAL STATEMENT | 2016-01-01 |
140514002776 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
130329002121 | 2013-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100810000942 | 2010-08-10 | CERTIFICATE OF CHANGE | 2010-08-10 |
100720002813 | 2010-07-20 | BIENNIAL STATEMENT | 2010-01-01 |
080219003052 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340882729 | 0213100 | 2015-08-28 | 733 BROADWAY, ALBANY, NY, 12201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
340709211 | 0213100 | 2015-06-16 | 733 BROADWAY, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 992160 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1071064 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2015-08-24 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-09-28 |
Nr Instances | 3 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Three steel double gang square boxes with 1/2-Inch and 3/4-Inch Knockouts were not mounted to the walls in their areas. The conduit boxes were not designed for the application. Employees were exposed to electrical shock hazards. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260405 A02 II F |
Issuance Date | 2015-08-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Temporary string lighting was suspended by its cord throughout the work site. The stringers were not designed for the application. Employees were exposed to fire and electrical shock hazards. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 2015-08-24 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A panel box providing temporary power for the job site had various unused openings that were not closed. Employees were exposed to electrical shock hazards due to the openings. |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2015-08-24 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Final Order | 2015-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A temporary light receptacle was missing its cover and bulb. The 120 volt fixture was exposed to employee contact while lying on the floor. Employees were exposed to electrical shock hazards. |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2015-08-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-09-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers: a) 733 Broadway, Albany NY. - On or about June 16th, 2015 - A panel box was installed and providing power to various areas of the work site. The panel box was not provided with a cover. Employees were exposed to electrical shock hazards. b) 733 Broadway, Albany NY. - On or about June 16th, 2015 - Three double gang outlets that were mounted next to a panel box did not have covers. Employees were exposed to electrical shock hazards. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-11-01 |
Emphasis | S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: COMMERCIAL CONSTR, L: FALL, L: LOCALTARG |
Case Closed | 2007-11-01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-02-23 |
Emphasis | S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2007-02-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-01-09 |
Emphasis | L: FALL, N: TRENCH, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: TRENCHING |
Case Closed | 2007-03-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-01-26 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-01-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-11-06 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-11-23 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-07-11 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-11-02 |
Related Activity
Type | Complaint |
Activity Nr | 202830758 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-07-13 |
Abatement Due Date | 2001-07-11 |
Current Penalty | 265.0 |
Initial Penalty | 382.0 |
Contest Date | 2001-07-30 |
Final Order | 2001-11-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8479867100 | 2020-04-15 | 0296 | PPP | 200 South Division Street, BUFFALO, NY, 14204-1766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State