Search icon

SEA CREST CONSTRUCTION CORP.

Company Details

Name: SEA CREST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1960 (65 years ago)
Entity Number: 130906
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 157 ALBANY AVE, FREEPORT, NY, United States, 11520
Address: 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SCALAMANDRE Chief Executive Officer 157 ALBANY AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
SEA CREST CONSTRUCTION CORP. DOS Process Agent 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-01-05 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-06-17 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2022-04-27 2023-06-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240815002023 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230104002866 2023-01-04 BIENNIAL STATEMENT 2022-08-01
210630002183 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190529060375 2019-05-29 BIENNIAL STATEMENT 2018-08-01
160927006166 2016-09-27 BIENNIAL STATEMENT 2016-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-03
Type:
Planned
Address:
EASTPORTSOUTH MANOR SECONDARY SCHOOL, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-08
Type:
Planned
Address:
CEDAR CREEK WPCP, MERRICK ROAD, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-06
Type:
Complaint
Address:
159-30 ROCKAWAY BOULEVARD, ROCKAWAY, NY, 11520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-06
Type:
Complaint
Address:
600 EAST 125 STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-17
Type:
Referral
Address:
640 WEST 26TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State