Search icon

NORTH STAR CONCRETE, INC.

Company Details

Name: NORTH STAR CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (36 years ago)
Entity Number: 1308236
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: PO BOX 236, FARMINGVILLE, NY, United States, 11742
Principal Address: 1059 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 236, FARMINGVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
MARIO SALGADO Chief Executive Officer 1059 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11738

History

Start date End date Type Value
2000-12-05 2006-11-10 Address 1059 WAVERLY AVE, HOLTSVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2000-12-05 2006-11-10 Address 1059 WAVERLY AVE, HOLTSVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1993-01-27 2000-12-05 Address 175 N EVERGREEN DR, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-12-05 Address 175 N EVERGREEN DR, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1988-11-22 2000-12-05 Address 175 N. EVERGREEN DRIVE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081112003196 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061110002615 2006-11-10 BIENNIAL STATEMENT 2006-11-01
060208002773 2006-02-08 BIENNIAL STATEMENT 2004-11-01
021108002268 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001205002553 2000-12-05 BIENNIAL STATEMENT 2000-11-01
981104002574 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961203002295 1996-12-03 BIENNIAL STATEMENT 1996-11-01
931104003043 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930127002511 1993-01-27 BIENNIAL STATEMENT 1992-11-01
B709861-4 1988-11-22 CERTIFICATE OF INCORPORATION 1988-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-24 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation PLACE SHANTY OR TRAILER ON STREET
2014-11-17 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation MAINTAIN MINIMUM 5 FOOT CLEAR SIDEWALK ,maintained
2014-10-22 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1 office trailer stored on the roadway (CONSTRUCTION EQUIPMENT) no permit
2014-05-01 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation maintain fence
2014-04-19 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation Location check for HIQA Radio.... s/w occupied
2013-12-29 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation no s/w crossing at time of inspection
2013-12-03 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation r/w occupied at time of inspection
2013-12-02 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation no manlift on site at time of inspection
2013-11-26 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation S/w occupied
2013-11-05 No data 137 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Active Department of Transportation trailer

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1343832 Intrastate Non-Hazmat 2013-07-09 - - 2 2 Private(Property)
Legal Name NORTH STAR CONCRETE INC
DBA Name -
Physical Address 376 CEDARHURST AVE, MEDFORD, NY, 11763, US
Mailing Address 376 CEDARHURST AVE, MEDFORD, NY, 11763, US
Phone (631) 451-3732
Fax (631) 451-3761
E-mail NCONCRETE@NORTHSTARCONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404430 Employee Retirement Income Security Act (ERISA) 2014-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-23
Termination Date 2017-02-08
Date Issue Joined 2014-12-01
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name NORTH STAR CONCRETE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State