Search icon

STAR RECYCLING INC.

Company Details

Name: STAR RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1983 (42 years ago)
Date of dissolution: 21 Mar 1997
Entity Number: 849489
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 123 VARICK AVE, BROOKLYN, NY, United States, 11237
Address: 123 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION/ATTN: THE PRESIDENT DOS Process Agent 123 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOSEPH LOMANGINO Chief Executive Officer 123 VARICK AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1993-01-07 1993-04-02 Address 123 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1983-06-17 1993-01-07 Address 457 SOUTH 5TH ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970321000162 1997-03-21 CERTIFICATE OF DISSOLUTION 1997-03-21
941123000293 1994-11-23 CERTIFICATE OF MERGER 1994-11-23
000045001948 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930402000334 1993-04-02 CERTIFICATE OF AMENDMENT 1993-04-02
930107002768 1993-01-07 BIENNIAL STATEMENT 1992-06-01
A991123-2 1983-06-17 CERTIFICATE OF INCORPORATION 1983-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867518 0215000 1995-09-28 123 VARICK AVENUE, BROOKLYN, BROOKLYN, NY, 11237
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-10-29
Case Closed 1996-08-26

Related Activity

Type Accident
Activity Nr 360152334

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 1996-04-16
Final Order 1996-08-21
Nr Instances 1
Nr Exposed 90
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1996-04-16
Final Order 1996-08-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100145 C02 II
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 1996-04-16
Final Order 1996-08-21
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1996-04-16
Final Order 1996-08-21
Nr Instances 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 1996-03-26
Abatement Due Date 1996-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
106860554 0215000 1995-09-07 232 GARDNER AVENUE, BROOKLYN, NY, 11211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-09-07
Case Closed 1997-09-24

Related Activity

Type Accident
Activity Nr 360152318

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Current Penalty 350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Current Penalty 350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 E
Issuance Date 1996-03-01
Abatement Due Date 1996-03-20
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State