Search icon

UNITED STELLAR INDUSTRIES CORP.

Company Details

Name: UNITED STELLAR INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1981 (44 years ago)
Date of dissolution: 10 Mar 1981
Entity Number: 684466
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A745861-4 1981-03-10 CERTIFICATE OF DISSOLUTION 1981-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11574282 0214700 1979-03-30 131 SUNNYSIDE BOULEVARD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-30
Case Closed 1984-03-10
11574134 0214700 1979-02-20 131 SUNNYSIDE BOULEVARD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-20
Case Closed 1979-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1979-02-23
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-02-23
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1979-02-23
Abatement Due Date 1979-03-28
Nr Instances 8
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1979-02-23
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-02-23
Abatement Due Date 1979-02-20
Nr Instances 1
11455946 0214700 1976-11-05 131 SUNNYSIDE BOULEVARD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-09
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-11-09
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-09
Abatement Due Date 1976-12-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-09
Abatement Due Date 1976-12-08
Nr Instances 1
11587953 0214700 1974-01-04 131 SUNNYSIDE BLVD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-04
Case Closed 1984-03-10
11587813 0214700 1973-12-21 13 SUNNYSIDE BLVD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1973-12-27
Abatement Due Date 1974-01-02
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
11587086 0214700 1973-11-02 131 SUNNYSIDE BLVD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-06
Abatement Due Date 1973-11-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-06
Abatement Due Date 1973-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-11-06
Abatement Due Date 1973-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-06
Abatement Due Date 1974-02-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-11-06
Abatement Due Date 1973-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-06
Abatement Due Date 1973-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-06
Abatement Due Date 1973-12-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-11-06
Abatement Due Date 1973-12-18
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State