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 (16 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FBE6A4MX21H7
CAGE Code:
6NQD4
UEI Expiration Date:
2023-09-20

Business Information

Activation Date:
2022-09-22
Initial Registration Date:
2012-02-10

Form 5500 Series

Employer Identification Number (EIN):
271226141
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
70
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025157A57 2025-06-06 2025-06-20 NYS DOT-CONSTRUCTION - PROTECTED MEEKER AVENUE, BROOKLYN, FROM STREET HUMBOLDT STREET TO STREET RUSSELL STREET
B012025157A58 2025-06-06 2025-06-20 NYS DOT-CONSTRUCTION - PROTECTED MEEKER AVENUE, BROOKLYN, FROM STREET NORTH HENRY STREET TO STREET RUSSELL STREET
X012025156A50 2025-06-05 2025-07-25 NYS DOT-CONSTRUCTION JEROME AVENUE, BRONX, FROM STREET CROSS BRONX EP NB EN JEROME AV TO STREET CROSS BRONX EP SB EN JEROME AV
X012025106A08 2025-04-16 2025-05-26 NYS DOT-CONSTRUCTION EAST 174 STREET, BRONX, FROM STREET FEATHERBED LANE
X012025106A06 2025-04-16 2025-05-26 NYS DOT-CONSTRUCTION EAST 174 STREET, BRONX, FROM STREET CBE NB ENTRANCE JEROME AVE TO STREET WALTON AVENUE

History

Start date End date Type Value
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-10-11 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)

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

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1276495
Current Approval Amount:
1276495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1285762.7
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1011800
Current Approval Amount:
1011800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1023941.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 591-0628
Add Date:
2011-05-23
Operation Classification:
Private(Property)
power Units:
33
Drivers:
33
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-04-27
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State