Search icon

EASTERN CHAIN WORKS, INC.

Company Details

Name: EASTERN CHAIN WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1921 (104 years ago)
Entity Number: 15890
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTIAN POMPA Chief Executive Officer 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-07-01 2007-04-16 Address 440 W 41ST ST, #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Chief Executive Officer)
2005-07-01 2007-04-16 Address 440 W 41ST ST, #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Principal Executive Office)
2005-07-01 2007-04-16 Address 440 W 41ST ST, #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Service of Process)
2004-04-07 2005-07-01 Address 440 W 41ST ST, 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-04-07 2005-07-01 Address 440 W 41ST ST, 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-04-07 2005-07-01 Address 5144 W 18TH ST DEVELOPERS, 440 W 41ST ST 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-27 2004-04-07 Address 535 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-04-27 2004-04-07 Address $144 W 18TH ST DEVELOPERS, 535 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-27 2004-04-07 Address 535 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-04-12 2001-04-27 Address 144 W. 18TH ST, NEW YORK CITY, NY, 10011, 5403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808002285 2013-08-08 BIENNIAL STATEMENT 2013-04-01
110505002464 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090406002061 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070416002558 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050701002678 2005-07-01 BIENNIAL STATEMENT 2005-04-01
040407002195 2004-04-07 BIENNIAL STATEMENT 2003-04-01
010427002533 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990413002408 1999-04-13 BIENNIAL STATEMENT 1999-04-01
C260302-2 1998-05-13 ASSUMED NAME CORP INITIAL FILING 1998-05-13
970423002439 1997-04-23 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11780749 0215000 1981-12-17 144 WEST 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1984-03-10
11756707 0215000 1977-12-05 144 WEST 18TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1984-03-10
11821055 0215000 1977-03-28 144 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1980-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Initial Penalty 240.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Initial Penalty 240.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Initial Penalty 240.0
Contest Date 1977-04-15
Nr Instances 20
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Current Penalty 80.0
Initial Penalty 320.0
Contest Date 1977-04-15
Nr Instances 14
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Current Penalty 100.0
Initial Penalty 264.0
Contest Date 1977-04-15
Nr Instances 24
Citation ID 03001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 5
Citation ID 03007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-25
Initial Penalty 80.0
Contest Date 1977-04-15
Nr Instances 6
11712098 0215000 1976-05-21 144 W 18 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
11799186 0215000 1976-01-20 144 WEST 18TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-01-20
Case Closed 1984-03-10
11779600 0215000 1975-11-19 144 W 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-11-25
Abatement Due Date 1976-01-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-25
Abatement Due Date 1976-01-30
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1976-04-15
Nr Instances 24
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-25
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-25
Abatement Due Date 1976-01-30
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-25
Abatement Due Date 1975-12-22
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-11-25
Abatement Due Date 1976-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-11-25
Abatement Due Date 1975-12-08
Nr Instances 13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State