Name: | STARRAG USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1978 (47 years ago) |
Entity Number: | 501044 |
ZIP code: | 41048 |
County: | New York |
Place of Formation: | New York |
Address: | 2379 Progress Drive, STE 805-A, Hebron, KY, United States, 41048 |
Principal Address: | 2379 PROGRESS DRIVE, HEBRON, KY, United States, 41048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STARRAG USA INC., Alabama | 001-126-268 | Alabama |
Headquarter of | STARRAG USA INC., KENTUCKY | 0646511 | KENTUCKY |
Headquarter of | STARRAG USA INC., IDAHO | 3705075 | IDAHO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HREND6TJRB95 | 2025-03-01 | 2379 PROGRESS DR, HEBRON, KY, 41048, 8758, USA | SKYPORT BUSINESS PARK, 2379 PROGRESS DRIVE, HEBRON, KY, 41048, 8758, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.starrag.com |
Division Name | STARRAG USA, INC. |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-05 |
Initial Registration Date | 2005-07-26 |
Entity Start Date | 1978-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 333514, 333515, 333517 |
Product and Service Codes | J032, J034, J036 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SABRINA SPENCE |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, 8758, USA |
Title | ALTERNATE POC |
Name | STEPHEN BARCLAY |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, 8758, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SABRINA SPENCE |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, 8758, USA |
Title | ALTERNATE POC |
Name | TIM MOONEY |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, 8758, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TIM MOONEY |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA |
Title | ALTERNATE POC |
Name | SABRINA SPENCE |
Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA |
Name | Role | Address |
---|---|---|
INCORP SERVICES | DOS Process Agent | 2379 Progress Drive, STE 805-A, Hebron, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
UDO HERBES | Chief Executive Officer | 2379 PROGRESS DRIVE, HEBRON, KY, United States, 41048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-07-22 | Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2024-07-22 | Address | ONE COMMERCE PLAZA, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-03-12 | 2020-08-19 | Address | 2379 PROGRESS DRIVE, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2009-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-03 | 2000-02-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-03 | 2012-04-03 | Name | STARRAG-HECKERT INC. |
1985-05-29 | 1998-12-03 | Address | 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1979-08-31 | 1985-05-29 | Address | 61 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process) |
1978-07-19 | 1979-08-31 | Address | 728 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003534 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220728001067 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200819060419 | 2020-08-19 | BIENNIAL STATEMENT | 2020-07-01 |
20200226093 | 2020-02-26 | ASSUMED NAME LLC INITIAL FILING | 2020-02-26 |
180712006472 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160826006100 | 2016-08-26 | BIENNIAL STATEMENT | 2016-07-01 |
140805006102 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120711006292 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
120403000919 | 2012-04-03 | CERTIFICATE OF AMENDMENT | 2012-04-03 |
100729002104 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State