Search icon

WINDSTAR CONSTRUCTION CORP.

Company Details

Name: WINDSTAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 19 May 2021
Entity Number: 2071445
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-17 BUD PLACE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID PENG DOS Process Agent 36-17 BUD PLACE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAVID PENG Chief Executive Officer 36-17 BUD PLACE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0959314-DCA Inactive Business 2002-10-25 2021-02-28

History

Start date End date Type Value
1998-10-26 2002-10-02 Address 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-10-02 Address 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-10-26 2002-10-02 Address 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-10-02 1998-10-26 Address 134-43 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519000273 2021-05-19 CERTIFICATE OF DISSOLUTION 2021-05-19
121005006638 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020002482 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080923003025 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060922002552 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002076 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021002002780 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001003002291 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981026002516 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961002000685 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-04 No data GEORGIA ROAD, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance at time of inspection.
2018-04-16 No data MAIN STREET, FROM STREET 58 AVENUE TO STREET 58 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-PERM
2017-10-08 No data GEORGIA ROAD, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2017-08-26 No data GEORGIA ROAD, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB. I/F/O 146-11
2017-07-06 No data GEORGIA ROAD, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the above respondent failed to comply with the terms and conditions of DOT permits. Above respondent failed to maintain a 5 foot pe.
2017-05-14 No data UTOPIA PARKWAY, FROM STREET 42 AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired expansion joints sealed
2017-03-07 No data 156 STREET, FROM STREET BARCLAY AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2017-03-07 No data BARCLAY AVENUE, FROM STREET 156 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2016-09-28 No data UTOPIA PARKWAY, FROM STREET 42 AVENUE TO STREET STATION ROAD No data Street Construction Inspections: Active Department of Transportation A/T/P/O, I observed the respondent placed a construction container on the street with no permit ; it was being used to collect construction debris from a building operation in progress. Therefore an NOV was issued.
2016-09-23 No data MAIN STREET, FROM STREET 58 AVENUE TO STREET 58 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2892245 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892266 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2489165 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489164 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856429 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856430 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
467222 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
467221 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
1421064 RENEWAL INVOICED 2013-04-26 100 Home Improvement Contractor License Renewal Fee
467224 TRUSTFUNDHIC INVOICED 2011-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343220950 0215600 2018-06-12 214-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-06-12
Case Closed 2019-04-30

Related Activity

Type Inspection
Activity Nr 1262239
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2018-12-10
Abatement Due Date 2019-01-07
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2019-01-24
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer failed to certify to OSHA (the Agency) that each cited violation has been abated: On or about June 12, 2018, at 217 -21 77th Avenue, Oakland Gardens, NY 11364. The employer failed to certify abatement required for Citation 1, Items 1, 2, & 3. Abatement certification for these items were due 3/28/2018, 2/21/2018, and 3/28/2018 respectively. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19
343220927 0215600 2018-06-12 217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Case Closed 2018-06-12

Related Activity

Type Inspection
Activity Nr 1262210
Safety Yes
342622396 0215600 2017-09-08 217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2017-09-08
Case Closed 2019-01-11

Related Activity

Type Inspection
Activity Nr 1262210
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-28
Current Penalty 1000.0
Initial Penalty 1663.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) On or about August 9, 2017, at 217-21 77th Avenue, Oakland Gardens, NY 11364 Employer did not have a written hazard communication program to cover employee use on-site of hazardous chemicals such as Lafarge Type N Masonry Cement (contains Portland cement, silica, calcium hydroxide) which was used by employees to build a masonry block deck at the front of the home. ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-02-08
Abatement Due Date 2018-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (Construction Reference: 1926.59) (a) On or about August 9, 2017, at 217-21 77th Avenue, Oakland Gardens, NY 11364 Employer did not obtain or provide access to safety data sheets for hazardous chemicals such as Lafarge Type N Masonry Cement (contains Portland cement, silica, calcium hydroxide) which was used by employees to build a masonry block deck at the front of the home. ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-02-08
Abatement Due Date 2018-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) On or about August 9, 2017, at 217-21 77th Avenue, Oakland Gardens, NY 11364 Employer did not provide hazard communication training to employee who used hazardous chemicals such as Lafarge Type N Masonry Cement (contains Portland cement, silica, calcium hydroxide) which was used by employees to build a masonry block deck at the front of the home. ABATEMENT CERTIFICAITON REQUIRED PURSUANT TO 29 CFR 1903.19
342622107 0215600 2017-09-08 217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-08
Emphasis L: FALL, P: FALL
Case Closed 2020-02-27

Related Activity

Type Inspection
Activity Nr 1262239
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-16
Current Penalty 2400.0
Initial Penalty 3880.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access: (a) on or about September 8, 2017 at 217-21 77th Avenue, Oakland Gardens, NY 11364 Employees climbed the frame of a tubular welded frame scaffold to access an A-frame ladder on a working platform to access a sub roof approximately 15 feet about the ground. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-02-08
Current Penalty 2400.0
Initial Penalty 3880.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) on or about September 8, 2017 at 217-21 77th Avenue, Oakland Gardens NY 11364 Employees installing plywood on porch roof without the use of fall protection were exposed to a fall hazard of approximately 15 feet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2018-02-08
Abatement Due Date 2018-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill: (a) On or about September 8, 2017 at 217-21 77th Avenue, Oakland Gardens NY 11364 Employees were exposed to a fall hazards of up to 15 feet and did not use fall protection. Employees were not effectively trained on the use of fall protection and the hazard associated with falls. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-02-08
Current Penalty 2400.0
Initial Penalty 2772.0
Final Order 2018-03-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purpose for which they were designed: (a) On or about September 8, 2017 at 217-21 77th Avenue, Oakland Gardens NY 11364 Employees were using an A-Frame ladder that rested on a working platform that was approximately 6 feet in height to reach a sub roof that was approximately 15 feet in height. WRITTEN ABATEMNT CERTIFICATION IS NOT REQUIRED.
313431561 0215600 2011-07-15 76-20 222ND STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-09-15

Related Activity

Type Referral
Activity Nr 200837086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-08-12
Abatement Due Date 2011-08-22
Current Penalty 3000.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
313430373 0215600 2011-03-15 76-20 222ND STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Case Closed 2011-09-29

Related Activity

Type Complaint
Activity Nr 207618653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Current Penalty 1134.0
Initial Penalty 1620.0
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Current Penalty 1134.0
Initial Penalty 1620.0
Nr Instances 2
Nr Exposed 9
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-06-13
Abatement Due Date 2011-06-21
Nr Instances 2
Nr Exposed 9
Gravity 01
313435422 0215000 2009-06-11 517 39TH STREET, 314707977, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-11
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 202650594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 716.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 716.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1428.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 10
Gravity 01
307610741 0215600 2008-01-17 134-43 MAPLE AVE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-17
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-06-20

Related Activity

Type Referral
Activity Nr 200834752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2008-03-14
Abatement Due Date 2008-03-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
303527808 0215600 2000-10-20 160-01 13TH AVE, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-11-22
Abatement Due Date 2000-11-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-11-22
Abatement Due Date 2001-01-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-11-28
Abatement Due Date 2000-12-06
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State