Search icon

FOUR STAR ELECTRIC, INC.

Company Details

Name: FOUR STAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1981 (44 years ago)
Date of dissolution: 22 Dec 1998
Entity Number: 699569
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: WILLIAM YOUNG, 2400 WESTERN AVE, GUILDERLAND, NY, United States, 12084
Principal Address: 294 SCHOOLHOUSE RD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIN YOUNG FENTON & SORONEN DOS Process Agent WILLIAM YOUNG, 2400 WESTERN AVE, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
CAROL CLEVELAND Chief Executive Officer 294 SCHOOLHOUSE RD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1995-02-24 1997-05-20 Address 294 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5958, USA (Type of address: Chief Executive Officer)
1995-02-24 1997-05-20 Address 294 SCHOOLHOUSE RD, ALBANY, NY, 12203, 5958, USA (Type of address: Principal Executive Office)
1981-05-13 1995-02-24 Address 35 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981222000340 1998-12-22 CERTIFICATE OF DISSOLUTION 1998-12-22
970520002136 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950224002029 1995-02-24 BIENNIAL STATEMENT 1993-05-01
B022209-3 1983-09-21 CERTIFICATE OF AMENDMENT 1983-09-21
A765861-11 1981-05-13 CERTIFICATE OF INCORPORATION 1981-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816010 0213100 1990-02-20 2331 5TH AVENUE, TROY, NY, 12182
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-21
Case Closed 1990-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-03-15
Abatement Due Date 1990-03-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1990-03-15
Abatement Due Date 1990-03-18
Nr Instances 1
Nr Exposed 2
1714989 0213100 1984-05-30 CROSSGATE MALL, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-05-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State