Search icon

STAR CIRCLE WALL SYSTEMS, INC.

Company Details

Name: STAR CIRCLE WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1975 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 364147
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL KINNEY CORP. DOS Process Agent 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1975-03-05 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20051014011 2005-10-14 ASSUMED NAME CORP INITIAL FILING 2005-10-14
DP-933067 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A217968-5 1975-03-05 CERTIFICATE OF INCORPORATION 1975-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11640471 0235200 1973-05-25 RUPPERT RENEWAL PROJECT, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 11
Citation ID 02001B
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State