Search icon

EAST COAST COMPRESSOR CORP.

Company Details

Name: EAST COAST COMPRESSOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1986 (39 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1099109
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 335 OSER AVE, HAUUPAGE, NY, United States, 11788
Principal Address: 335 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 OSER AVE, HAUUPAGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANTHONY ESPOSITO Chief Executive Officer 335 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-09-22 1996-07-29 Address 40 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-03-01 1996-07-29 Address 40 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-03-01 1996-07-29 Address 40 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1986-07-21 1993-09-22 Address 40 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749828 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080819002400 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060707002320 2006-07-07 BIENNIAL STATEMENT 2006-07-01
041006002391 2004-10-06 BIENNIAL STATEMENT 2004-07-01
020710002528 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000823002205 2000-08-23 BIENNIAL STATEMENT 2000-07-01
980706002218 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960729002652 1996-07-29 BIENNIAL STATEMENT 1996-07-01
930922003453 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930301002628 1993-03-01 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716218 0214700 1986-03-11 40 COMMERCE DR., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-03-20
11514882 0214700 1982-11-08 40 COMMERCE DR, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-06
Case Closed 1982-12-06
11567278 0214700 1982-11-08 40 COMMERCE DR, Hauppauge, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1982-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-11-10
Abatement Due Date 1982-11-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-11-10
Abatement Due Date 1982-11-08
Nr Instances 1
11446671 0214700 1980-04-29 40 COMMERCE DRIVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348576
11902343 0215600 1979-08-08 36-14 32 STREET, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1979-08-30

Related Activity

Type Complaint
Activity Nr 320399249

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-08-10
Abatement Due Date 1979-08-08
Nr Instances 1
Related Event Code (REC) Complaint
11902160 0215600 1979-05-16 36-14 32 STREET, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398647
11891355 0215600 1979-03-22 36-14 32 ST, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1984-03-10
11891314 0215600 1979-03-05 36-14 32 ST, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-03-29

Related Activity

Type Complaint
Activity Nr 320398233

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-03-08
Abatement Due Date 1979-03-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1979-03-08
Abatement Due Date 1979-03-05
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1979-03-08
Abatement Due Date 1979-03-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1979-03-08
Abatement Due Date 1979-03-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-03-08
Abatement Due Date 1979-03-16
Nr Instances 1
Related Event Code (REC) Complaint
11837150 0215600 1978-08-16 36 14 32ND STREET, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1978-09-13

Related Activity

Type Complaint
Activity Nr 320397102

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-08-17
Abatement Due Date 1978-08-16
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State