Search icon

ALL STAR ENERGY INC.

Company Details

Name: ALL STAR ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442443
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

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
ALL STAR ENERGY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 760846274 2024-04-18 ALL STAR ENERGY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JACOB MASTASIO
ALL STAR ENERGY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 760846274 2023-06-14 ALL STAR ENERGY INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ROBERT SMITH
ALL STAR ENERGY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 760846274 2022-05-11 ALL STAR ENERGY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing ROBERT SMITH
ALL STAR ENERGY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 760846274 2021-07-19 ALL STAR ENERGY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ROBERT SMITH
ALL STAR ENERGY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 760846274 2020-04-22 ALL STAR ENERGY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing ROBERT SMITH
ALL STAR ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2018 760846274 2019-04-19 ALL STAR ENERGY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444110
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing KRIS MURPHY
ALL STAR ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2017 760846274 2018-06-05 ALL STAR ENERGY INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444110
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MICHAEL MURPHY
ALL STAR ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2016 760846274 2017-05-17 ALL STAR ENERGY INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444110
Sponsor’s telephone number 5854262237
Plan sponsor’s address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MICHAEL MURPHY

DOS Process Agent

Name Role Address
ALL STAR ENERGY INC. DOS Process Agent 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
ROBERT SMITH Chief Executive Officer 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2016-11-08 2024-01-22 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2016-11-08 2020-11-02 Address 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2010-11-18 2016-11-08 Address 170 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2010-11-18 2016-11-08 Address 170 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-11-18 2016-11-08 Address 170 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-10-29 2010-11-18 Address 182 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-11-18 Address 182 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-11-28 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122002322 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201102061274 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006426 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161108006541 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141104006318 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115006255 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101118002761 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081029002879 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061128000534 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342497666 0213600 2017-07-25 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2017-07-25
Case Closed 2017-08-29

Related Activity

Type Inspection
Activity Nr 1168848
Health Yes
341565786 0213600 2016-06-21 3800 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-10-18
Case Closed 2017-07-10

Related Activity

Type Complaint
Activity Nr 1073540
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02
Issuance Date 2016-12-01
Abatement Due Date 2017-01-03
Current Penalty 4000.0
Initial Penalty 4988.0
Contest Date 2016-12-05
Final Order 2017-03-30
Nr Instances 8
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2): The employer did not develop and implement a respiratory protection program in accordance with sections i and ii of this paragraph (c)(2) for employees who chose to wear respirators where respirator use was not required: (a) On or about 7/6/16, eight weatherization employees wear 3M elastomeric full face or half face respirators. The employer has not ensured that employees were medically able to wear a respirator. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2016-12-01
Current Penalty 0.0
Initial Penalty 4988.0
Contest Date 2016-12-05
Final Order 2017-03-30
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: (a) Warehouse - On or about 6/21/16, a dual outlet electrical box with a light switch lacked a cover. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 K09 VI
Issuance Date 2016-12-01
Abatement Due Date 2017-01-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-12-05
Final Order 2017-03-30
Nr Instances 16
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(vi): Training for employees performing Class IV operations did not include available information concerning the locations of thermal system insulation and surfacing asbestos containing material and/or presumed asbestos containing material, asbestos-containing flooring materials, or flooring material where the absence of asbestos has not yet been certified; and instruction in recognition of damage, deterioration, and delamination of asbestos containing building materials; and did not take at least 2 hours: a) On or about 6/21/16, energy auditor and insulator employees conduct energy audits or spray foam insulation into residential houses. These employees have potential exposure to airborne asbestos fibers present in house insulation and have not received appropriate asbestos training. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974948300 2021-01-30 0219 PPS 3800 Scottsville Rd, Scottsville, NY, 14546-1125
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347697
Loan Approval Amount (current) 347697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, MONROE, NY, 14546-1125
Project Congressional District NY-25
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350192.8
Forgiveness Paid Date 2021-10-26
8579447100 2020-04-15 0219 PPP 3800 Scottsville Road, SCOTTSVILLE, NY, 14546-1125
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCOTTSVILLE, MONROE, NY, 14546-1125
Project Congressional District NY-25
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 339404.79
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1783133 Intrastate Non-Hazmat 2023-03-31 60000 2022 3 5 Private(Property)
Legal Name ALL STAR ENERGY INC
DBA Name HOME COMFORT HEATING & COOLING
Physical Address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546, US
Mailing Address 3800 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546, US
Phone (585) 426-2237
Fax (585) 426-7580
E-mail GRENGLISHASE@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 2
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 SPE0302322
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-21
ID that indicates the level of inspection Full
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 MITS
License plate of the main unit 95239ND
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BNE1A7DK001761
Decal number of the main unit 33401440
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-21
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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State