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
Name | Role | Address |
---|---|---|
E DAVIES ALLAN | Chief Executive Officer | PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
JEANMARIE LAVALLEE | DOS Process Agent | PO BOX 1229, WESTHAMPTON BEACH, NY, United States, 11978 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109914523 | 0214700 | 1994-11-10 | COUNTY ROAD 39, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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