Search icon

ROSTAR AUTO FILTER MFG. CORP.

Company Details

Name: ROSTAR AUTO FILTER MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1981 (44 years ago)
Date of dissolution: 15 Mar 2010
Entity Number: 694536
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: 561 ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 ACORN STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RONALD STARIN Chief Executive Officer 561 ACORN ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1992-12-22 1997-04-15 Address 561 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1981-04-22 1992-12-22 Address 122 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100315000249 2010-03-15 CERTIFICATE OF DISSOLUTION 2010-03-15
010418002348 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990409002372 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970415002903 1997-04-15 BIENNIAL STATEMENT 1997-04-01
000046004011 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921222003009 1992-12-22 BIENNIAL STATEMENT 1992-04-01
A759011-4 1981-04-22 CERTIFICATE OF INCORPORATION 1981-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136397 0214700 1997-12-15 561 ACORN STREET, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-15
Emphasis N: PWRPRESS
Case Closed 1998-02-04
700435 0214700 1984-09-24 50 BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-09-24
Case Closed 1984-09-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State