Search icon

STAR FRONT CORP.

Company Details

Name: STAR FRONT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1972 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 245686
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 215-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STAR FRONT CORP. DOS Process Agent 215-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
DP-1671264 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C250969-2 1997-08-20 ASSUMED NAME LLC INITIAL FILING 1997-08-20
A25144-7 1972-10-31 CERTIFICATE OF INCORPORATION 1972-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845047 0215600 1978-04-05 219 44 JAMAICA AVENUE, New York -Richmond, NY, 11428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1978-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-13
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-13
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-13
Abatement Due Date 1978-04-27
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-13
Abatement Due Date 1978-04-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State