Search icon

NORTH STAR CONTRACTING CORP.

Headquarter

Company Details

Name: NORTH STAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1970 (55 years ago)
Entity Number: 412086
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LOVECE JR. Chief Executive Officer ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0033897
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
229735
State:
IDAHO

History

Start date End date Type Value
2023-09-05 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2004-05-05 2004-10-22 Address CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2004-05-05 2004-10-22 Address CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-05-05 2004-10-22 Address CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-09-16 2004-05-05 Address 567 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20130808088 2013-08-08 ASSUMED NAME LLC INITIAL FILING 2013-08-08
121002002496 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100924002575 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002466 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002595 2006-09-13 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-16
Type:
Referral
Address:
EAST RIVER PARK, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-09-11
Type:
Referral
Address:
EAST 138TH STREET & EXTERIOR STREET BX, New York -Richmond, NY, 10452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-06
Type:
Accident
Address:
QUEENSBORO BRIDGE 341 E 59TH ST, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 235-0460
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
10
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
NORTH STAR CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTH STAR CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
PERMANENT WAY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
NORTH STAR CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State