Search icon

ALL STAR CONCRETE & MASON INC.

Company Details

Name: ALL STAR CONCRETE & MASON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3642243
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 31 SOUTH STREET, 4TH FLOOR, MT VERNON, NY, United States, 10550
Principal Address: 222 JUDSON AVE, 1ST FLOOR, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 212-748-9956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STAR CONCRETE & MASON INC. DOS Process Agent 31 SOUTH STREET, 4TH FLOOR, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
KENNETH O'CONNOR Chief Executive Officer 31 SOUTH STREET, 4TH FLOOR, MT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date Description
BIC-4474 No data Trade waste removal 2017-10-27 No data BIC File Number of the Entity: BIC-4474
1431458-DCA Inactive Business 2012-05-25 2019-02-28 No data

History

Start date End date Type Value
2016-08-29 2019-04-23 Address 510 EAST 13TH STREET, 1ST FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-06-18 2016-08-29 Address 510 EAST 13TH STREET 1ST FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-03-17 2019-04-23 Address 510 EAST 13TH STREET, 1ST FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-03-17 2014-06-18 Address 510 EAST 13TH STREET, 1ST FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-03-17 2019-04-23 Address 212 PARKWAY NORTH, 1ST FLOOR, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2010-06-22 2014-03-17 Address 212 PARKWAY NORTH, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-06-22 2014-03-17 Address 212 PARKWAY NORTH, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2010-06-22 2014-03-17 Address 212 PARKWAY NORTH, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-03-10 2010-06-22 Address 89 HYATT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423060102 2019-04-23 BIENNIAL STATEMENT 2018-03-01
160829006064 2016-08-29 BIENNIAL STATEMENT 2016-03-01
140618000481 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
140317006038 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120518002497 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100622002881 2010-06-22 BIENNIAL STATEMENT 2010-03-01
080310000561 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-18 No data EAST 125 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 69 Curb installed. No defects to report
2019-09-07 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2019-07-24 No data EAST 125 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset/replaced.
2018-03-31 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced; however painted yellow
2018-03-17 No data EAST 125 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced; new sw
2017-08-11 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation caps removed and sealed
2017-08-11 No data EAST 125 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation scoring done and sealed
2017-08-02 No data EAST 78 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no CROSSING SIDEWALK
2017-06-29 No data EAST 50 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W flags free of defects.
2017-05-26 No data EAST 81 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Crew on site.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485052 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485053 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1908988 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1908987 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146862 TRUSTFUNDHIC INVOICED 2013-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228550 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee
1146863 LICENSE INVOICED 2012-05-25 75 Home Improvement Contractor License Fee
1146864 FINGERPRINT INVOICED 2012-05-25 75 Fingerprint Fee
1146865 TRUSTFUNDHIC INVOICED 2012-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216525 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 2000 2019-03-11 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-215806 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-06-22 General Prohibitions
TWC-215253 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 750 2018-02-07 Failed to timely submit annual financial statement
TWC-214406 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 300 2017-02-16 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-209778 Office of Administrative Trials and Hearings Issued Settled 2013-12-17 1000 2014-12-18 Failure to timely submit complete and accurate customer register

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2346206 Intrastate Non-Hazmat 2018-09-30 22000 2017 2 2 Private(Property)
Legal Name ALL-STAR CONCRETE & MASON INC
DBA Name -
Physical Address 31 SOUTH ST SUITE 4S6B, MT VERNON, NY, 10550, US
Mailing Address 31 SOUTH ST SUITE 4S6B, MT VERNON, NY, 10550, US
Phone (212) 748-9956
Fax -
E-mail ALLSTARCONCRETE@HOTMAIL.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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State