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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-11
Type:
Planned
Address:
40 COMMERCE DR., HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
40 COMMERCE DR, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
40 COMMERCE DR, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-29
Type:
Complaint
Address:
40 COMMERCE DRIVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-08
Type:
Complaint
Address:
36-14 32 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State