Search icon

Z-STAR INC.

Company Details

Name: Z-STAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2625720
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22620 FISHER ROAD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22620 FISHER ROAD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
RAOUL MOULINIE Chief Executive Officer 22620 FISHER ROAD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2001-04-06 2003-05-13 Address 110 SOUTH SCHOOL STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116806 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050615002449 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030513002614 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010406000740 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310751813 0215800 2007-10-31 22620 FISHER ROAD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-10-31
306316779 0215800 2004-04-30 22620 FISHER ROAD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-30
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-07
Abatement Due Date 2004-05-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State