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: 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-08
Type:
Planned
Address:
265-275 CHERRY ST, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-07
Type:
FollowUp
Address:
257 CLINTON ST, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-19
Type:
Complaint
Address:
257 CLINTON STREET, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State