Search icon

NORTHSTAR DEMOLITION AND REMEDIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSTAR DEMOLITION AND REMEDIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325807
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Foreign Legal Name: NORTHSTAR DEMOLITION AND REMEDIATION, INC.
Principal Address: 120 ELMGROVE PARK, ROCHESTER, NY, United States, 14624
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 585-458-3570

Chief Executive Officer

Name Role Address
JEFFREY BECKINGHAM Chief Executive Officer 120 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
048E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
KENDRA BATTAGLIA
Corporate URL:
www.northstar.com

Highest Level Owner

Vendor Certified:
2025-06-25
CAGE number:
91P39
Company Name:
JFL GP INVESTORS V, LLC

Immediate Level Owner

Vendor Certified:
2025-06-25
CAGE number:
1RCY2
Company Name:
NORTHSTAR GROUP SERVICES, INC.

Licenses

Number Status Type Date End date Address
24-6Z3B1-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-12 2026-06-30 120 Elmgrove Park, Rochester, NY, 14624

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-07-11 2025-02-24 Address 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 120 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002739 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240711001652 2024-07-10 CERTIFICATE OF AMENDMENT 2024-07-10
240307000901 2024-03-06 CERTIFICATE OF CHANGE BY ENTITY 2024-03-06
230228001434 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210201061786 2021-02-01 BIENNIAL STATEMENT 2021-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12305B21C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1600.00
Base And Exercised Options Value:
1600.00
Base And All Options Value:
1600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-05-19
Description:
DEMOLITION OF GROWTH CHAMBER IN HEAD HOUSE LOCATED AT USDA, 538 TOWER RD, ITHACA, NY 14853.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2DB: REPAIR OR ALTERATION OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
12305B20P0278
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19200.00
Base And Exercised Options Value:
19200.00
Base And All Options Value:
19200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-30
Description:
PRE-DEMOLITION BUILDING CLEANOUT, RESEARCH LAB, GENEVA, NY
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-02
Type:
Complaint
Address:
100 CHESTNUT STREET, ROCHESTER, NY, 14604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-21
Type:
Referral
Address:
21 STREET AND FIFTH AVE, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
LVI ENVIRONMENTAL SERVICES
Carrier Operation:
Interstate
Fax:
(585) 458-6092
Add Date:
1999-11-19
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State