Search icon

COASTAL STEEL STRUCTURES, INC.

Company Details

Name: COASTAL STEEL STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149956
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 123 WEST SHORE ROAD, WESTPORT ISLAND, ME, United States, 04578
Address: PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E DAVIES ALLAN Chief Executive Officer PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
JEANMARIE LAVALLEE DOS Process Agent PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2017-03-03 2021-03-01 Address PO BOX 1221, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2017-03-03 2021-03-01 Address PO BOX 1221, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2003-03-18 2017-03-03 Address 56 S COUNTRY RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1999-05-21 2017-03-03 Address PO BOX 1229, 56 S COUNTRY RD, WESTHAMPTON BEACH, NY, 11978, 1229, USA (Type of address: Principal Executive Office)
1999-05-21 2017-03-03 Address PO BOX 1229, WESTHAMPTON BEACH, NY, 11978, 1229, USA (Type of address: Chief Executive Officer)
1994-04-08 2003-03-18 Address SOUTH COUNTRY ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1994-04-08 1999-05-21 Address 514 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-04-08 Address COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-06-15 1999-05-21 Address COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1987-03-04 1994-04-08 Address SOUTH COUNTRY RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060440 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305061023 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006639 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007791 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007236 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110506002575 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090303002267 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070323003227 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050527002282 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030318002601 2003-03-18 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109914523 0214700 1994-11-10 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-10
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-12-06
Abatement Due Date 1995-01-03
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-12-06
Abatement Due Date 1994-12-09
Current Penalty 105.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-12-06
Abatement Due Date 1994-12-09
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1994-12-06
Abatement Due Date 1994-12-14
Nr Instances 2
Nr Exposed 1
Gravity 01
109913756 0214700 1994-02-07 78 OLD COUNTRY RD,, WESTHAMPTON BEACH, NY, 11978
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-13
Case Closed 1994-04-13

Related Activity

Type Inspection
Activity Nr 109913731

Date of last update: 27 Feb 2025

Sources: New York Secretary of State