Search icon

STARRETT SYSTEMS, INC.

Company Details

Name: STARRETT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1969 (56 years ago)
Entity Number: 271579
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer C/O STARRETT COPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STARRETT CORPORATION, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SIDNEY BERGER, STARRETT Agent HOUSING CORP., 909 THIRD AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
2000-04-03 2003-02-24 Address ONE PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-04-03 2003-02-24 Address DVL 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-03 2003-02-24 Address ONE PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-23 2000-04-03 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-23 2000-04-03 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-23 2000-04-03 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-01-25 1997-04-23 Address LEWIS A. WEINFELD, 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-02 1997-04-23 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-04-23 Address C/O STARRETT HOUSING CORP., 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-02 1994-01-25 Address THE CORPORATION, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150311006121 2015-03-11 BIENNIAL STATEMENT 2015-01-01
130307002296 2013-03-07 BIENNIAL STATEMENT 2013-01-01
091201002531 2009-12-01 BIENNIAL STATEMENT 2009-01-01
070509003464 2007-05-09 BIENNIAL STATEMENT 2007-01-01
030224002978 2003-02-24 BIENNIAL STATEMENT 2003-01-01
C304134-2 2001-06-28 ASSUMED NAME LLC INITIAL FILING 2001-06-28
010220002136 2001-02-20 BIENNIAL STATEMENT 2001-01-01
000403002336 2000-04-03 BIENNIAL STATEMENT 1999-01-01
970423002623 1997-04-23 BIENNIAL STATEMENT 1997-01-01
940125002773 1994-01-25 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11793759 0215000 1978-08-08 265-275 CHERRY ST, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1984-03-10
11796810 0215000 1976-09-07 257 CLINTON ST, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1984-03-10
11712700 0215000 1976-08-19 257 CLINTON STREET, New York -Richmond, NY, 10002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1976-08-30
Abatement Due Date 1976-09-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 90
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-08-30
Abatement Due Date 1976-09-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5

Date of last update: 01 Mar 2025

Sources: New York Secretary of State