Search icon

NORTHERN STAR INDUSTRIES, INC.

Company Details

Name: NORTHERN STAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092009
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 40 Waterview Drive, Shelton, CT, United States, 06484
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY A. GUMBS (PRESIDENT) Chief Executive Officer 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3201 E INDUSTRIAL DRIVE, IRON MOUNTAIN, MI, 49801, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-16 2024-01-16 Address 3201 E INDUSTRIAL DRIVE, IRON MOUNTAIN, MI, 49801, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-08-07 Address 3201 E INDUSTRIAL DRIVE, IRON MOUNTAIN, MI, 49801, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-08-07 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-18 2024-01-16 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-18 2024-01-16 Address PO BOX 808, IRON MOUNTIAN, MI, 49801, USA (Type of address: Service of Process)
2022-04-18 2024-01-16 Address 3201 E INDUSTRIAL DRIVE, IRON MOUNTAIN, MI, 49801, USA (Type of address: Chief Executive Officer)
2020-09-03 2022-04-18 Address PO BOX 808, IRON MOUNTIAN, MI, 49801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003769 2024-08-07 BIENNIAL STATEMENT 2024-08-07
240116001855 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
220801001070 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220418000153 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
200903061077 2020-09-03 BIENNIAL STATEMENT 2020-08-01
180824006144 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160902006823 2016-09-02 BIENNIAL STATEMENT 2016-08-01
141014006105 2014-10-14 BIENNIAL STATEMENT 2014-08-01
120912002237 2012-09-12 BIENNIAL STATEMENT 2012-08-01
101006002584 2010-10-06 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558400 0214700 1979-03-21 700 CHETTIC AVE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-21
Case Closed 1984-03-10
11558202 0214700 1979-02-06 700 CHETTIC AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-06
Case Closed 1979-03-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-02-12
Abatement Due Date 1979-03-19
Nr Instances 2
11573268 0214700 1978-06-01 700 CHETTIC AVENUE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-02
Case Closed 1984-03-10
11493970 0214700 1978-03-23 700 CHETTIC AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-23
Case Closed 1984-03-10
11572633 0214700 1977-12-12 700 CHETTIC AVE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1984-03-10
11572534 0214700 1977-11-14 700 CHETTIC AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1978-06-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-11-22
Abatement Due Date 1978-01-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1977-11-22
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1977-11-22
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 4
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 C02 III
Issuance Date 1977-11-21
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1977-11-21
Abatement Due Date 1978-04-14
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1977-11-21
Abatement Due Date 1978-04-14
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-11-21
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-21
Abatement Due Date 1978-03-01
Nr Instances 2
Citation ID 02017
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 2
Citation ID 02018
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-21
Abatement Due Date 1978-01-31
Nr Instances 8
Citation ID 02019
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 1
11471802 0214700 1973-09-24 690 MUNCY AVE, Lindenhurst, NY, 11757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-24
Case Closed 1984-03-10
11504388 0214700 1973-08-08 690 MUNCY AVE, Gilbertsville, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-08
Case Closed 1984-03-10
11525714 0214700 1973-04-06 690 MUNCY AVE, Lindenhurst, NY, 11757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-06
Case Closed 1984-03-10
11524832 0214700 1973-02-16 690 MUNCY AVE, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1973-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Nr Instances 9
Citation ID 01019
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1973-03-15
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100217 F02
Issuance Date 1973-02-21
Abatement Due Date 1973-04-05
Current Penalty 145.0
Initial Penalty 145.0
Contest Date 1973-03-15
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State