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

Links between entities

Type Company Name Company Number State
Headquarter of NORTH STAR CONTRACTING CORP., CONNECTICUT 0033897 CONNECTICUT
Headquarter of NORTH STAR CONTRACTING CORP., IDAHO 229735 IDAHO

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

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: Service of Process)
2004-05-05 2004-10-22 Address CORPORATE TOWER, ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-05-05 Address 567 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-09-16 Address 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-23 2004-05-05 Address 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-09-23 2004-05-05 Address 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-04 1993-09-23 Address 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-05-04 2000-09-08 Address 567 5TH AVENUE, 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
041022002865 2004-10-22 BIENNIAL STATEMENT 2004-09-01
040505000928 2004-05-05 CERTIFICATE OF CHANGE 2004-05-05
040505002787 2004-05-05 AMENDMENT TO BIENNIAL STATEMENT 2002-09-01
020916002422 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000908002703 2000-09-08 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564106 0215000 2002-07-16 EAST RIVER PARK, NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-16
Emphasis S: CONSTRUCTION
Case Closed 2002-11-26

Related Activity

Type Referral
Activity Nr 202390290
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2002-10-29
Abatement Due Date 2002-11-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2002-10-29
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
1010412 0215600 1984-09-11 EAST 138TH STREET & EXTERIOR STREET BX, New York -Richmond, NY, 10452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-09-21
Case Closed 1984-09-25

Related Activity

Type Referral
Activity Nr 900523903
1735976 0215000 1984-06-06 QUEENSBORO BRIDGE 341 E 59TH ST, NEW YORK, NY, 10022
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-06-14
Case Closed 1984-07-26

Related Activity

Type Accident
Activity Nr 360561344

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1984-07-06
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-07-06
Abatement Due Date 1984-07-10
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383921 Intrastate Non-Hazmat 2010-10-27 - - 10 2 Private(Property)
Legal Name NORTH STAR CONTRACTING CORP
DBA Name -
Physical Address ONE RADISSON PLAZA, NEW ROCHELLE, NY, 10801, US
Mailing Address ONE RADISSON PLAZA, NEW ROCHELLE, NY, 10801-5766, US
Phone (914) 235-7600
Fax (914) 235-0460
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State