Search icon

STAR CASTING CORP.

Company Details

Name: STAR CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1940 (85 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 52698
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 163 GREENE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR CASTING CORP. DOS Process Agent 163 GREENE STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-676984 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z554-2 1979-01-17 ASSUMED NAME CORP INITIAL FILING 1979-01-17
5765-47 1940-10-03 CERTIFICATE OF INCORPORATION 1940-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735933 0215000 1982-08-12 601 W 26TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1982-08-18

Related Activity

Type Referral
Activity Nr 909032476
11807351 0215000 1982-03-02 601 WEST 26TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-03-05
Abatement Due Date 1982-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-03-05
Abatement Due Date 1982-03-16
Nr Instances 8
11757515 0215000 1978-07-12 601 WEST 26TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1978-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-18
Abatement Due Date 1978-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-07-18
Abatement Due Date 1978-08-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-07-18
Abatement Due Date 1978-08-03
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-07-18
Abatement Due Date 1978-07-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-18
Abatement Due Date 1978-08-03
Nr Instances 22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State