Search icon

NEW STAR WINDOW GROUP INC.

Company Details

Name: NEW STAR WINDOW GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 24 Dec 2018
Entity Number: 3353319
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 187 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 187 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI HSIN CHENG Chief Executive Officer 187 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O WHE-HSIN CHENG DOS Process Agent 187 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2006-04-26 2006-04-28 Address 189 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224000086 2018-12-24 CERTIFICATE OF DISSOLUTION 2018-12-24
120606002723 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100630002683 2010-06-30 BIENNIAL STATEMENT 2010-04-01
080509002824 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060428000977 2006-04-28 CERTIFICATE OF CHANGE 2006-04-28
060426000099 2006-04-26 CERTIFICATE OF INCORPORATION 2006-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430332 0215600 2011-03-15 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Case Closed 2011-03-15

Related Activity

Type Inspection
Activity Nr 313427536
313427536 0215600 2010-04-30 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-09-30
Case Closed 2016-02-19

Related Activity

Type Complaint
Activity Nr 207616285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2010-10-01
Abatement Due Date 2010-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-01
Abatement Due Date 2010-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-10-01
Abatement Due Date 2010-10-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-10-01
Abatement Due Date 2010-11-17
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State