Search icon

NORTHSTAR DEMOLITION AND REMEDIATION, LP

Company Details

Name: NORTHSTAR DEMOLITION AND REMEDIATION, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Jan 2008 (17 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 3623750
ZIP code: 06611
County: New York
Place of Formation: Delaware
Address: 35 corporate drive, suite 1155, TRUMBULL, CT, United States, 06611

DOS Process Agent

Name Role Address
gregory g. dicarlo, vice president DOS Process Agent 35 corporate drive, suite 1155, TRUMBULL, CT, United States, 06611

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2010-12-30 2014-05-21 Name NCM DEMOLITION AND REMEDIATION, LP
2009-02-25 2022-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-29 2010-12-30 Name CST ENVIRONMENTAL, LP
2008-01-29 2009-02-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-29 2009-02-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510000361 2021-10-05 SURRENDER OF AUTHORITY 2021-10-05
140521000440 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21
101230000355 2010-12-30 CERTIFICATE OF AMENDMENT 2010-12-30
090225000361 2009-02-25 CERTIFICATE OF CHANGE 2009-02-25
080605000028 2008-06-05 CERTIFICATE OF PUBLICATION 2008-06-05
080129000031 2008-01-29 APPLICATION OF AUTHORITY 2008-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341060739 0213600 2015-11-10 1101 BEACH AVENUE, GREECE, NY, 14612
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-20
Emphasis N: LEAD
Case Closed 2016-05-02

Related Activity

Type Complaint
Activity Nr 1035221
Safety Yes
Health Yes

Date of last update: 28 Mar 2025

Sources: New York Secretary of State