Search icon

TRACKSTAR PRODUCTS INC.

Company Details

Name: TRACKSTAR PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974282
ZIP code: 11514
County: Queens
Place of Formation: New York
Address: 1 OLD COUNTRY ROAD, STE. 115, CARLE PLACE, NY, United States, 11514
Principal Address: 635 WARREN STREET, BALDWIN HARBOR, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ILLIGASCH Chief Executive Officer 635 WARREN STREET, BALDWIN HARBOR, NY, United States, 11510

DOS Process Agent

Name Role Address
C/O THEODORE A. STAMAS,. ESQ. DOS Process Agent 1 OLD COUNTRY ROAD, STE. 115, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 635 WARREN STREET, BALDWIN HARBOR, NY, 11510, 4333, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 635 WARREN STREET, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-03-20 2024-08-19 Address 635 WARREN STREET, BALDWIN HARBOR, NY, 11510, 4333, USA (Type of address: Chief Executive Officer)
2006-01-05 2006-03-20 Address 635 WARREN STREET, BALDWIN, NY, 11510, 4333, USA (Type of address: Chief Executive Officer)
2006-01-05 2006-03-20 Address 635 WARREN STREET, BALDWIN, NY, 11510, 4333, USA (Type of address: Principal Executive Office)
2003-11-06 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-06 2024-08-19 Address 1 OLD COUNTRY ROAD, STE. 115, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003485 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220214001688 2022-02-14 BIENNIAL STATEMENT 2022-02-14
131129002295 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111216002728 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091109002386 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071128002480 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060320002536 2006-03-20 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
060105002975 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031106000396 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830429 0215600 1974-09-30 247-39 JAMAICA AVENUE, Bellerose, NY, 11426
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-10-01
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-10-01
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100136 B04
Issuance Date 1974-10-01
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-10-01
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100123 D01 IV
Issuance Date 1974-10-01
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-01
Abatement Due Date 1974-10-03
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State