NORTH STAR GENERAL CONTRACTOR, INC.

Name: | NORTH STAR GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2011 (14 years ago) |
Entity Number: | 4143624 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 4007 75TH ST FLR 1, ELMHURST, NY, United States, 11373 |
Principal Address: | 4007 75TH ST FLR 1ST, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-223-3053
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS H CARDONA | Agent | 40-05 81ST STREET, 2ND FLR, ELMHURST, NY, 11373 |
Name | Role | Address |
---|---|---|
NORTH STAR GENERAL CONTRACTOR, INC. | DOS Process Agent | 4007 75TH ST FLR 1, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
CARLOS H CARDONA | Chief Executive Officer | 8707 35TH AVE APT 1B, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-512366 | No data | Trade waste removal | 2023-09-06 | No data | BIC File Number of the Entity: BIC-512366 |
1419516-DCA | Active | Business | 2012-10-05 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-05 | 2025-03-14 | Address | 40-05 81ST STREET, 2ND FLR, ELMHURST, NY, 11373, USA (Type of address: Registered Agent) |
2020-11-05 | 2025-03-14 | Address | 40-05 81ST STREET, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2011-09-20 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-20 | 2020-11-05 | Address | 40-16 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003542 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
201105000085 | 2020-11-05 | CERTIFICATE OF CHANGE | 2020-11-05 |
110920000002 | 2011-09-20 | CERTIFICATE OF INCORPORATION | 2011-09-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578435 | RENEWAL | INVOICED | 2023-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
3578434 | TRUSTFUNDHIC | INVOICED | 2023-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281369 | RENEWAL | INVOICED | 2021-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
3281368 | TRUSTFUNDHIC | INVOICED | 2021-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963599 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963600 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2479082 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479083 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1979593 | RENEWAL | INVOICED | 2015-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1979592 | TRUSTFUNDHIC | INVOICED | 2015-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232298 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-07-08 | 3750 | No data | On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee. |
TWC-223004 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-02 | 1500 | 2023-04-03 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-210554 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-09-18 | No data | 2015-02-03 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State