Search icon

CONSTAR INC.

Company Details

Name: CONSTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2009 (15 years ago)
Entity Number: 3872904
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBE6A4MX21H7 2023-09-20 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-09-22
Initial Registration Date 2012-02-10
Entity Start Date 2009-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AYN MARIE SCANDALE
Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA
Government Business
Title PRIMARY POC
Name AYN MARIE SCANDALE
Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTAR 401(K) PLAN 2023 271226141 2024-05-21 CONSTAR, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6316083878
Plan sponsor’s address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing GREG SHARP
Role Employer/plan sponsor
Date 2024-05-21
Name of individual signing GREG SHARP
CONSTAR 401(K) PLAN 2022 271226141 2023-05-22 CONSTAR, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6316083878
Plan sponsor’s address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing GREG SHARP
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing GREG SHARP
CONSTAR 401(K) PLAN 2021 271226141 2022-06-21 CONSTAR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6316083878
Plan sponsor’s address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing GREG SHARP
CONSTAR 401(K) PLAN 2020 271226141 2021-07-12 CONSTAR, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237310
Sponsor’s telephone number 6316083878
Plan sponsor’s address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing GREG SHARP
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing GREG SHARP
CONSTAR INC. RETIREMENT PLAN 2014 271226141 2015-07-17 CONSTAR INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6315910678
Plan sponsor’s address 67 JOHN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 271226141
Plan administrator’s name CONSTAR INC.
Plan administrator’s address 67 JOHN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6315910678

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing GREG SHARP
CONSTAR INC. RETIREMENT PLAN 2013 271226141 2014-06-17 CONSTAR INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6315910678
Plan sponsor’s address 67 JOHN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 271226141
Plan administrator’s name CONSTAR INC.
Plan administrator’s address 67 JOHN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6315910678

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing GREG SHARP
CONSTAR INC. RETIREMENT PLAN 2012 271226141 2013-07-19 CONSTAR INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6315910678
Plan sponsor’s address 67 JOHN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 271226141
Plan administrator’s name CONSTAR INC.
Plan administrator’s address 67 JOHN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6315910678

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing GREG SHARP
CONSTAR INC. RETIREMENT PLAN 2011 271226141 2012-07-20 CONSTAR INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 6315910678
Plan sponsor’s address 67 JOHN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 271226141
Plan administrator’s name CONSTAR INC.
Plan administrator’s address 67 JOHN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6315910678

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing GREG SHARP

Agent

Name Role Address
GREGORY SHARP Agent 67 JOHN STREET, BABYLON, NY, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
GREG SHARP Chief Executive Officer 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Permits

Number Date End date Type Address
M012024345A21 2024-12-10 2025-03-05 NYS DOT-CONSTRUCTION JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHRISTOPHER STREET
M002024340A21 2024-12-05 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M002024313A12 2024-11-08 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
X012019219A38 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BRONX RIVER PARKWAY NB ET 7 E, BRONX, FROM STREET BRONX RVR PY NB EN PELHAM PY EB
X012019219A34 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BOSTON ROAD, BRONX, FROM STREET BRONX RIVER PARKWAY NB EXIT 6 TO STREET BRONX PARK EAST
X012019219A40 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BARKER AVENUE, BRONX, FROM STREET PELHAM PARKWAY
X012019219A36 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BRONX RIVER PARKWAY ET 7 E NB, BRONX, FROM STREET BEND TO STREET BEND
X012019219A37 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BRONX PARK EAST, BRONX, FROM STREET BOSTON ROAD TO STREET LYDIG AVENUE
X012019219A35 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION BOSTON ROAD, BRONX, FROM STREET BRONX RIVER PARKWAY NB ET 7 E TO STREET BRONX RVR PY SB EN PELHAM PY EB
X012019219A41 2019-08-07 2019-10-01 NYS DOT-CONSTRUCTION PELHAM PARKWAY, BRONX, FROM STREET BARKER AVENUE TO STREET OLINVILLE AVENUE

History

Start date End date Type Value
2023-12-20 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-04 Address 67 JOHN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2023-08-04 Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2011-12-02 2023-08-04 Address 67 JOHN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-08-01 2018-01-02 Address 67 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804002983 2023-08-04 BIENNIAL STATEMENT 2021-10-01
180102000019 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
131101006157 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111202002184 2011-12-02 BIENNIAL STATEMENT 2011-10-01
110801000359 2011-08-01 CERTIFICATE OF CHANGE 2011-08-01
091029000320 2009-10-29 CERTIFICATE OF INCORPORATION 2009-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-09 No data MEEKER AVENUE, FROM STREET NORTH HENRY STREET TO STREET RUSSELL STREET No data Street Construction Inspections: Pick-Up Department of Transportation D03 for closing left lane on W/B side of r/w. Closure extends from Humdboldt to Russell Sts. segment (there is a T-intersection on the E/B side). NOV issued to BNP2025068A04 for that segment.
2025-03-09 No data MEEKER AVENUE, FROM STREET HUMBOLDT STREET TO STREET RUSSELL STREET No data Street Construction Inspections: Pick-Up Department of Transportation D03 for closing the left lane of the W/B side of r/w without obtaining permits. ID’d by sign on prior segment. Another NP to be issued on Meeker b/w Russell & N Henry Sts due to closure extending into that segment (T-intersection on E/B side of st.)
2018-05-03 No data BROADWAY, FROM STREET WEST 153 STREET TO STREET WEST 155 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent is currently installing 10 new trees pits and 10 tree's in the west side of this city sidewalk. No DOT permit found on DASH, therefore summons was issued as per section of law. Contractor ID'd by HCP-15,759.
2017-02-25 No data 3 AVENUE, FROM STREET 40 STREET TO STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree Planting / Tree Pits
2017-02-25 No data 3 AVENUE, FROM STREET 39 STREET TO STREET 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree Planting / Tree Pits
2017-02-25 No data 3 AVENUE, FROM STREET 44 STREET TO STREET 45 STREET No data Street Construction Inspections: Post-Audit Department of Transportation tree pits
2017-02-25 No data 3 AVENUE, FROM STREET 42 STREET TO STREET 43 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree Planting / Tree Pits
2017-02-25 No data 3 AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: Post-Audit Department of Transportation tree pits
2017-02-25 No data 3 AVENUE, FROM STREET 41 STREET TO STREET 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree Planting / Tree Pits
2016-05-10 No data 42 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAS STORED/ PLACED A CONTAINER IN THE ROADWAY WITH A DOT PERMIT TO DO SO. CONTAINER IS STORED IN FRONT OF 275 42 STREET. COMPANIES NAME USED FOR ID ON SIDE OF CONTAINER.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6689718401 2021-02-10 0235 PPS 81 Brightside Ave, Central Islip, NY, 11722-2811
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1276495
Loan Approval Amount (current) 1276495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2811
Project Congressional District NY-02
Number of Employees 72
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1285762.7
Forgiveness Paid Date 2021-11-05
1686257106 2020-04-10 0235 PPP 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011800
Loan Approval Amount (current) 1011800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 56
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1023941.6
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2156313 Intrastate Non-Hazmat 2024-11-12 53054 2023 29 34 Private(Property)
Legal Name CONSTAR INC
DBA Name -
Physical Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, US
Mailing Address 81 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, US
Phone (631) 608-3878
Fax (631) 591-0628
E-mail CHRIS@CONSTARINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9
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 .63
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Inspections

Unique report number of the inspection SPL4030008
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 FORD
License plate of the main unit 76646MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF4HT2BEC54588
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0183230
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 FRHT
License plate of the main unit 89468NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHCYBS4DHFG3781
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLK
License plate of the secondary unit 2692978
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1TKC024243M033500
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L67001221
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-09
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 DODG
License plate of the main unit 56502ME
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3JL8EG116215
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 2692977
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 5JPBU2329CP029715
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 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-12
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-11-12
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-05-14
Code of the violation 3939H
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 2
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-14
Code of the violation 393130
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation No/improper heavy vehicle/machine securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-09
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 2023-02-09
Code of the violation 39395F
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 Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-09
Code of the violation 39395A
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 No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-09
Code of the violation 39378
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 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-09
Code of the violation 39370D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
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 improper safety chains or cables for full trailer
The description of the violation group Coupling Devices
The unit a violation is cited against Vehicle secondary unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303185 Employee Retirement Income Security Act (ERISA) 2023-04-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-04-27
Termination Date 2023-11-30
Section 1132
Status Terminated

Parties

Name JAMES KILKENNY, . , ET AL
Role Plaintiff
Name CONSTAR INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State