Search icon

WINDSTAR CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2018-06-12
Type:
FollowUp
Address:
214-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-06-12
Type:
FollowUp
Address:
217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-08
Type:
Planned
Address:
217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-08
Type:
Prog Related
Address:
217-21 77TH AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-15
Type:
Planned
Address:
76-20 222ND STREET, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State