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
Name | Role | Address |
---|---|---|
ALL STAR CONCRETE & MASON INC. | DOS Process Agent | 31 SOUTH STREET, 4TH FLOOR, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
KENNETH O'CONNOR | Chief Executive Officer | 31 SOUTH STREET, 4TH FLOOR, MT VERNON, NY, United States, 10550 |
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 |
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) |
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 |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State