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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STARAD INC., ILLINOIS | CORP_64854224 | ILLINOIS |
Name | Role | Address |
---|---|---|
HEATHER SHEPARDSON | Chief Executive Officer | 830 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302804349 | 0216000 | 2000-04-04 | 500 SAW MILL RIVER RD., ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0108851 | Civil Rights Accommodations | 2001-10-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVENSON |
Role | Plaintiff |
Name | STARAD INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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