Search icon

STAR READY-MIX, INC.

Company Details

Name: STAR READY-MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332107
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 172 PECONIC AVE, 172 PECONIC AVE, MEDFORD, NY, United States, 11763
Principal Address: 172 PECONIC AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR READY MIX INC. 401(K) PLAN 2023 112285045 2024-10-01 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing THOMAS HESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing THOMAS HESS
Valid signature Filed with authorized/valid electronic signature
STAR READY MIX INC. 401(K) PLAN 2022 112285045 2023-10-10 STAR READY MIX INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2021 112285045 2022-10-14 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2020 112285045 2021-09-10 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2021-09-10
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2019 112285045 2020-08-12 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2020-08-12
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2018 112285045 2019-08-07 STAR READY MIX INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2019-08-07
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2017 112285045 2018-07-31 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2016 112285045 2017-07-20 STAR READY MIX INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2015 112285045 2016-09-16 STAR READY MIX INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2016-09-16
Name of individual signing THOMAS HESS
STAR READY MIX INC. 401(K) PLAN 2014 112285045 2015-10-05 STAR READY MIX INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 327300
Sponsor’s telephone number 6312898787
Plan sponsor’s address PO BOX 371, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing THOMAS HESS
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing THOMAS HESS

Chief Executive Officer

Name Role Address
THOMAS W HESS Chief Executive Officer PO BOX 371, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THOMAS W HESS DOS Process Agent 172 PECONIC AVE, 172 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1995-07-27 2000-06-15 Address PO BOX 371, 172 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-07-27 2000-06-15 Address PO BOX 371, 172 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1995-07-27 2016-06-15 Address PO BOX 371, 172 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1972-06-13 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-06-13 1995-07-27 Address P.O.BOX 403, 1146 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006081 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006318 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140606006396 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120711002890 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100624003037 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080623002090 2008-06-23 BIENNIAL STATEMENT 2008-06-01
20071115002 2007-11-15 ASSUMED NAME LLC INITIAL FILING 2007-11-15
060525003225 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040729002323 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020521002527 2002-05-21 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629865 0214700 2004-12-08 172 PECONIC AVE., MEDFORD, NY, 11763
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2004-12-08
Emphasis L: CONCRETE, N: SILICA, S: SILICA
Case Closed 2004-12-08
100560366 0214700 1989-03-21 172 PECONIC AVE., MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-03-31
Abatement Due Date 1989-05-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-03-31
Abatement Due Date 1989-04-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-31
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 2
Gravity 02
2281525 0214700 1986-06-03 172 PECONIC AVE., MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-03
Case Closed 1986-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-06-05
Abatement Due Date 1986-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-06-05
Abatement Due Date 1986-06-08
Nr Instances 1
Nr Exposed 1
11499225 0214700 1982-11-23 172 PECONIC AVE, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-23
Case Closed 1983-01-13
11564416 0214700 1982-11-16 112 PECONIC AVE, Medford Station, NY, 11763
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-16
Case Closed 1982-11-17
11444825 0214700 1979-02-09 172 PECONIC AVENUE, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1979-02-15
Abatement Due Date 1979-03-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-02-15
Abatement Due Date 1979-03-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-02-15
Abatement Due Date 1979-03-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-02-15
Abatement Due Date 1979-03-21
Nr Instances 1
11534104 0214700 1977-02-08 172 PECONIC AVENUE, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-02-10
Abatement Due Date 1977-03-02
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9913748409 2021-02-18 0235 PPS 172 Peconic Ave, Medford, NY, 11763-3244
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3244
Project Congressional District NY-02
Number of Employees 14
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125677.08
Forgiveness Paid Date 2021-09-10
8660797206 2020-04-28 0235 PPP 172 Peconic Avenue, MEDFORD, NY, 11763-3244
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213000
Loan Approval Amount (current) 213000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-3244
Project Congressional District NY-02
Number of Employees 14
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214242.5
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1132330 Intrastate Non-Hazmat 2024-01-26 151656 2023 11 11 Auth. For Hire, Priv. Pass. (Business)
Legal Name STAR READY MIX
DBA Name -
Physical Address 172 PECONIC AVENUE, MEDFORD, NY, 11763, US
Mailing Address PO BOX 371, MEDFORD, NY, 11763, US
Phone (631) 289-8787
Fax (631) 289-1323
E-mail STARHESS1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPL0155378
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit OSHK
License plate of the main unit 94062MM
License state of the main unit NY
Vehicle Identification Number of the main unit 10TFAAP285S085004
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-07
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-07
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-07
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State