Search icon

SEVEN STAR CONSTRUCTION & DEVELOPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PETER COTELIDIS ESQ. DOS Process Agent 200 OLD COUNTRY ROAD #190, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PAUL XYLOPORTAS Chief Executive Officer C/O PETER COTELIDIS, 200 OLD COUNTRY RD, STE 190, MINEOLA, NY, United States, 11501

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809833 0215000 2008-12-04 200 11TH AVENUE, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Emphasis S: COMMERCIAL CONSTR, L: CONSTLOC, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-12-04
312209950 0215000 2008-05-30 200 11TH AVE, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-16

Related Activity

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
311441307 0215000 2007-10-19 200 11TH AVENUE, NEW YORK, NY, 10011
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