Search icon

BELLE-STAR CONSTRUCTION, LTD.

Company Details

Name: BELLE-STAR CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1980 (45 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 601104
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRIEDMAN & SHAFTAN, P.C. DOS Process Agent 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
980930000148 1998-09-30 CERTIFICATE OF DISSOLUTION 1998-09-30
A634322-3 1980-01-09 CERTIFICATE OF INCORPORATION 1980-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692979 0214700 1987-05-26 STEWART & SELFRIDGE AVENUES, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1987-06-01
Abatement Due Date 1987-06-02
Nr Instances 1
Nr Exposed 4
17538117 0214700 1986-02-27 900 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-03
2280105 0214700 1985-10-08 STEWART & SELFRIDGE AVENUES, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-09
Case Closed 1985-10-09
608554 0214700 1985-05-07 STEWART & SELFRIDGE AVENUES, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-05-08
656819 0214700 1984-11-08 970 STEWART AVE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-26
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-12-04
Abatement Due Date 1984-12-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State