Name: | SEVEN STAR CONSTRUCTION & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 13 Jun 2014 |
Entity Number: | 3456898 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY ROAD #190, MINEOLA, NY, United States, 11501 |
Principal Address: | 200 OLD COUNTRY ROAD, STE 190, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER COTELIDIS ESQ. | DOS Process Agent | 200 OLD COUNTRY ROAD #190, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PAUL XYLOPORTAS | Chief Executive Officer | C/O PETER COTELIDIS, 200 OLD COUNTRY RD, STE 190, MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613000220 | 2014-06-13 | CERTIFICATE OF DISSOLUTION | 2014-06-13 |
090316003052 | 2009-03-16 | BIENNIAL STATEMENT | 2009-01-01 |
070103001188 | 2007-01-03 | CERTIFICATE OF INCORPORATION | 2007-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809833 | 0215000 | 2008-12-04 | 200 11TH AVENUE, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
312209950 | 0215000 | 2008-05-30 | 200 11TH AVE, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206834400 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-08-13 |
Abatement Due Date | 2008-08-21 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2008-08-13 |
Abatement Due Date | 2008-08-21 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2008-08-13 |
Abatement Due Date | 2008-08-21 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 B06 |
Issuance Date | 2008-08-13 |
Abatement Due Date | 2008-08-17 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-10-19 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2008-03-31 |
Related Activity
Type | Complaint |
Activity Nr | 206562837 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-01 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-01 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State