Search icon

AMSTAR CORPORATION

Company Details

Name: AMSTAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2721030
ZIP code: 11235
County: Bronx
Place of Formation: New York
Address: 2623 E. 16TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN N. ERLITZ, ESQ. DOS Process Agent 2623 E. 16TH STREET, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
DP-1779354 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020311001222 2002-03-11 CERTIFICATE OF AMENDMENT 2002-03-11
020118000574 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1084078 0215000 1984-08-09 49 SOUTH 2ND STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903347 Property Damage - Product Liabilty 1989-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-10
Termination Date 1993-02-26
Pretrial Conference Date 1990-05-09
Section 1332

Parties

Name LIBERTY MUTUAL INS.,CO.
Role Plaintiff
Name AMSTAR CORPORATION
Role Defendant
8604118 Labor Management Relations Act 1986-12-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-08
Termination Date 1988-04-01
Date Issue Joined 1986-12-15
Section 1331

Parties

Name CARRERO, NELSON
Role Plaintiff
Name AMSTAR CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State