Search icon

STARAD INC.

Headquarter

Company Details

Name: STARAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 987686
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 830 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STARAD INC., ILLINOIS CORP_64854224 ILLINOIS

Chief Executive Officer

Name Role Address
HEATHER SHEPARDSON Chief Executive Officer 830 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2007-03-22 2011-02-11 Address 2408 FORBES ROAD, GASTONIA, NC, 28053, 0609, USA (Type of address: Service of Process)
2006-05-22 2011-02-11 Address RAUCH INDUSTRIES, 2408 FORBES RD, GASTONIA, NC, 28056, 6267, USA (Type of address: Chief Executive Officer)
2006-05-22 2011-02-11 Address RAUCH INDUSTRIES, 2408 FORBES RD, GASTONIA, NC, 28056, 6267, USA (Type of address: Principal Executive Office)
2006-05-22 2007-03-22 Address RAUCH INDUSTRIES, 2408 FORBES RD, GASTONIA, NC, 28056, 6267, USA (Type of address: Service of Process)
2000-06-26 2006-05-22 Address 500 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-06-26 2006-05-22 Address 500 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2000-06-26 2006-05-22 Address 500 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-09-19 2000-06-26 Address 145 PALISADE AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1995-09-19 2000-06-26 Address 145 PALISADE AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1995-09-19 2000-06-26 Address 145 PALISADE AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2109544 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110503002414 2011-05-03 BIENNIAL STATEMENT 2011-04-01
110211002178 2011-02-11 BIENNIAL STATEMENT 2009-04-01
070322000096 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22
060522002618 2006-05-22 BIENNIAL STATEMENT 2005-04-01
030417002706 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010423002087 2001-04-23 BIENNIAL STATEMENT 2001-04-01
000626002254 2000-06-26 BIENNIAL STATEMENT 1999-04-01
970424002417 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950919002191 1995-09-19 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804349 0216000 2000-04-04 500 SAW MILL RIVER RD., ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-05-11
Emphasis S: AMPUTATIONS
Case Closed 2000-05-22

Related Activity

Type Referral
Activity Nr 202024063
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-05-12
Abatement Due Date 2000-05-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-05-12
Abatement Due Date 2000-05-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2000-05-12
Abatement Due Date 2000-05-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-05-12
Abatement Due Date 2000-05-25
Nr Instances 2
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108851 Civil Rights Accommodations 2001-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-02
Termination Date 2002-04-22
Date Issue Joined 2001-12-07
Pretrial Conference Date 2001-12-10
Section 0626
Status Terminated

Parties

Name LEVENSON
Role Plaintiff
Name STARAD INC.
Role Defendant
0600635 Other Statutory Actions 2006-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-26
Termination Date 2006-08-04
Date Issue Joined 2006-02-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name STARAD INC.
Role Plaintiff
Name CHRISTMAS TREE SHOPS, INC.
Role Defendant
0615394 Copyright 2006-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-22
Termination Date 2007-09-17
Date Issue Joined 2007-03-06
Section 0101
Status Terminated

Parties

Name STARAD INC.
Role Plaintiff
Name CHRISTMAS TREE SHOPS, INC.
Role Defendant
0405554 Other Contract Actions 2004-07-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 820
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-16
Termination Date 2004-09-22
Section 1442
Sub Section NR
Status Terminated

Parties

Name STARAD INC.
Role Plaintiff
Name LAWSON SOFTWARE, INC.
Role Defendant
0108828 Trademark 2001-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-01
Termination Date 2001-12-26
Section 2201
Status Terminated

Parties

Name STARAD INC.
Role Plaintiff
Name INGE-GLAS GMBH & CO.,
Role Defendant
0107788 Interstate Commerce 2001-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 108
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-08-20
Termination Date 2002-09-17
Date Issue Joined 2001-11-07
Pretrial Conference Date 2002-07-16
Section 1331
Status Terminated

Parties

Name FEDEX GROUND PACKAGE
Role Plaintiff
Name STARAD INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State