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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 OSER AVE, HAUUPAGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ANTHONY ESPOSITO | Chief Executive Officer | 335 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State