Search icon

FOUR STAR IGNITION, INC.

Company Details

Name: FOUR STAR IGNITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 309452
ZIP code: 11227
County: Suffolk
Place of Formation: New York
Address: 87-13 MYRTLE AVE., GLENDALE, NY, United States, 11227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ANTHONY J GUARINO DOS Process Agent 87-13 MYRTLE AVE., GLENDALE, NY, United States, 11227

Filings

Filing Number Date Filed Type Effective Date
20061212067 2006-12-12 ASSUMED NAME CORP INITIAL FILING 2006-12-12
DP-796104 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
914460-4 1971-06-15 CERTIFICATE OF INCORPORATION 1971-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11570728 0214700 1977-02-04 60 EAST BARCLAY STREET, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1984-03-10
11570025 0214700 1976-11-23 60 EAST BARCLAY STREET, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1977-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-30
Abatement Due Date 1977-01-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State