Search icon

STAR GATE CONSTRUCTION CORP.

Company Details

Name: STAR GATE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878659
ZIP code: 10454
County: Bronx
Place of Formation: New York
Principal Address: 458 E 144TH ST, BASEMENT OFFICE, BRONX, NY, United States, 10454
Address: 458 EAST 144TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE BONILLA Chief Executive Officer 458 E 144TH ST, BASEMENT OFFICE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 EAST 144TH STREET, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
050624002373 2005-06-24 BIENNIAL STATEMENT 2005-03-01
030307000476 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309525202 0215000 2005-12-16 423 OCEAN PARKWAY, BROOKLYN, NY, 11218
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-01-30
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2012-11-26

Related Activity

Type Accident
Activity Nr 102353158

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-05-09
Abatement Due Date 2006-06-11
Current Penalty 4620.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-05-09
Abatement Due Date 2006-05-17
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-05-09
Abatement Due Date 2006-05-17
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-05-09
Abatement Due Date 2006-05-17
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-05-09
Abatement Due Date 2006-05-17
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2006-05-09
Abatement Due Date 2006-05-13
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-05-09
Abatement Due Date 2006-05-13
Current Penalty 990.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-05-09
Abatement Due Date 2006-05-13
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-05-09
Abatement Due Date 2006-05-13
Current Penalty 990.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-09
Abatement Due Date 2006-05-17
Current Penalty 990.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-05-09
Abatement Due Date 2006-06-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-05-09
Abatement Due Date 2006-06-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-05-09
Abatement Due Date 2006-06-11
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State