Name: | STAR PAK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2004 (21 years ago) |
Entity Number: | 3094095 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-437-9200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED ASIF SAJAD | Chief Executive Officer | 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MOHAMMED ASIF SAJAD | DOS Process Agent | 5015 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1204235-DCA | Inactive | Business | 2005-07-21 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619000199 | 2014-06-19 | COURT ORDER | 2014-06-19 |
080829000232 | 2008-08-29 | CERTIFICATE OF DISSOLUTION | 2008-08-29 |
061011002896 | 2006-10-11 | BIENNIAL STATEMENT | 2006-08-01 |
040824000358 | 2004-08-24 | CERTIFICATE OF INCORPORATION | 2004-08-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
708669 | TRUSTFUNDHIC | INVOICED | 2007-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
799500 | RENEWAL | INVOICED | 2007-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
708671 | LICENSE | INVOICED | 2005-07-21 | 100 | Home Improvement Contractor License Fee |
708670 | TRUSTFUNDHIC | INVOICED | 2005-07-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311731764 | 0215000 | 2008-02-12 | 1037 72ND STREET, BROOKLYN, NY, 11228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310943238 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-05-10 |
Emphasis | S: TRENCHING, S: HISPANIC, S: SILICA |
Case Closed | 2012-03-27 |
Related Activity
Type | Accident |
Activity Nr | 102449329 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-09-24 |
Abatement Due Date | 2007-09-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2007-09-24 |
Abatement Due Date | 2007-09-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2007-09-24 |
Abatement Due Date | 2007-09-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-09-24 |
Abatement Due Date | 2007-09-28 |
Current Penalty | 21000.0 |
Initial Penalty | 21000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State