Search icon

THREE STAR CONSTRUCTION CO. INC.

Company Details

Name: THREE STAR CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2001 (24 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 2665158
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 162 DAHILL RD, BROOKLYN, NY, United States, 11218
Address: 166 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-437-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MOHAMMED M HUSSAIN Chief Executive Officer 162 DAHILL RD, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1193526-DCA Inactive Business 2005-04-14 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
130225000041 2013-02-25 CERTIFICATE OF DISSOLUTION 2013-02-25
031217002693 2003-12-17 BIENNIAL STATEMENT 2003-07-01
010727000530 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-28 2014-11-28 Breach of Contract NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
759247 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
809565 RENEWAL INVOICED 2013-05-31 100 Home Improvement Contractor License Renewal Fee
162835 PL VIO INVOICED 2011-11-01 43300 PL - Padlock Violation
759248 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
809566 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
78539 CT INVOICED 2010-07-21 15000 Repayment to HIC Trust Fund
78540 CD VIO INVOICED 2009-12-15 5100 CD - Consumer Docket
78342 CD VIO INVOICED 2009-11-13 6250 CD - Consumer Docket
759249 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
809567 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-09
Type:
Referral
Address:
130 GRAHAM ST, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-10
Type:
FollowUp
Address:
85-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11370
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-27
Type:
Complaint
Address:
85-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11370
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-13
Type:
Complaint
Address:
20-60 HAZEN STREET, EAST ELMHURST, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-23
Type:
Planned
Address:
64-52 CLOVERDALE AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State