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
Name | Role | Address |
---|---|---|
WEIN YOUNG FENTON & SORONEN | DOS Process Agent | WILLIAM YOUNG, 2400 WESTERN AVE, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
CAROL CLEVELAND | Chief Executive Officer | 294 SCHOOLHOUSE RD, ALBANY, NY, United States, 12203 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106816010 | 0213100 | 1990-02-20 | 2331 5TH AVENUE, TROY, NY, 12182 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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