Search icon

STAR INDUSTRIES, INC.

Headquarter

Company Details

Name: STAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1976 (48 years ago)
Entity Number: 414468
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO BOX 9004, SYOSSET, NY, United States, 11791
Principal Address: 575 UNDERHILL BLVD, Suite 205, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STAR INDUSTRIES, INC., FLORIDA 837779 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 112418291 2019-04-02 STAR INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 112418291 2019-04-02 STAR INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 112418291 2018-05-08 STAR INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing MARTIN SILVER
Role Employer/plan sponsor
Date 2018-05-08
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 112418291 2017-05-11 STAR INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 112418291 2016-06-14 STAR INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 112418291 2015-08-04 STAR INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2013 112418291 2014-04-28 STAR INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2012 112418291 2013-05-07 STAR INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2011 112418291 2012-04-23 STAR INDUSTRIES, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112418291
Plan administrator’s name STAR INDUSTRIES, INC.
Plan administrator’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791
Administrator’s telephone number 5169219300

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing MARTIN SILVER
STAR INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2010 112418291 2011-06-08 STAR INDUSTRIES, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-12-01
Business code 424800
Sponsor’s telephone number 5169219300
Plan sponsor’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112418291
Plan administrator’s name STAR INDUSTRIES, INC.
Plan administrator’s address 425 UNDERHILL BLVD., SYOSSET, NY, 11791
Administrator’s telephone number 5169219300

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing MARTIN SILVER

Chief Executive Officer

Name Role Address
LAURIE SILVER Chief Executive Officer 26 NORTH DR, 250 EAST 53RD STREET APT 2302, NEEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9004, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 26 NORTH DR, 250 EAST 53RD STREET APT 2302, NEEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 26 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-12-10 2025-01-02 Address 26 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-12-10 2025-01-02 Address PO BOX 9004, SYOSSET, NY, 11791, 9004, USA (Type of address: Service of Process)
2002-10-23 2004-12-10 Address 425 UNDERHILL BLVD, CS9004, SYOSSET, NY, 11791, 3493, USA (Type of address: Service of Process)
2002-10-23 2004-12-10 Address 425 UNDERHILL BLVD, CS9004, SYOSSET, NY, 11791, 3493, USA (Type of address: Principal Executive Office)
1992-11-20 2002-10-23 Address 345 UNDERHILL BLVD, SYOSSET, NY, 11791, 3493, USA (Type of address: Service of Process)
1992-11-20 2004-12-10 Address 26 NORTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-20 2002-10-23 Address 345 UNDERHILL BLVD, SYOSSET, NY, 11791, 3493, USA (Type of address: Principal Executive Office)
1986-04-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005167 2025-01-02 BIENNIAL STATEMENT 2025-01-02
161101006044 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006061 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121127002295 2012-11-27 BIENNIAL STATEMENT 2012-11-01
20101227028 2010-12-27 ASSUMED NAME CORP INITIAL FILING 2010-12-27
101105002062 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081028002389 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061026003209 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041210002459 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021023002359 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARNABY'S INNE 72255474 1966-09-29 839258 1967-11-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements CARNABY'S INNE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For GIN
International Class(es) 033
U.S Class(es) 049 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 01, 1966
Use in Commerce Sep. 16, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name STAR INDUSTRIES, INC.
Owner Address 425 UNDERHILL BLVD. SYOSSET, NEW YORK UNITED STATES 11791
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Louis S. Ederer, Paul C. Llewellyn and Palak Mayani Parikh
Docket Number 21329.002
Attorney Email Authorized Yes
Attorney Primary Email Address TrademarkDocketing@aporter.com
Fax 202-942-5999
Phone 212.836.8144
Correspondent e-mail trademarkdocketing@apks.com, louis.ederer@apks.com, palak.mayani@apks.com, elisabeth.richards@apks.com
Correspondent Name/Address Louis S. Ederer, ARNOLD & PORTER KAYE SCHOLER LLP, 601 MASSACHUSETTS AVE., N.W., IP DOCKETING, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20001
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2018-01-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2018-01-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-12-13 REVIEW OF CORRESPONDENCE COMPLETE - POWER OF ATTORNEY ENTERED
2017-12-04 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2017-01-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-01-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-11-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-07-06 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-07-06 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-02-10 CASE FILE IN TICRS
2007-06-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-06-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-06-07 ASSIGNED TO PARALEGAL
2007-05-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-05-14 TEAS SECTION 8 & 9 RECEIVED
1987-11-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-10-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11586864 0214700 1973-10-12 345 UNDERHILL BLVD, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-12
Case Closed 1984-03-10
11586500 0214700 1973-09-07 345 UNDERHILL BLVD, Syosset, NY, 11791
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-09-10
Abatement Due Date 1973-10-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1973-09-10
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-09-10
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-10
Abatement Due Date 1973-09-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-09-10
Abatement Due Date 1973-09-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State