EAST COAST MINES & MATERIALS CORP.

Name: | EAST COAST MINES & MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1992 (33 years ago) |
Entity Number: | 1665762 |
ZIP code: | 11942 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | #3 CARRIAGE COURT, EAST HAMPTON, NY, United States, 11937 |
Address: | RTE 2, LEWIS ROAD, EAST QUOGUE, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TINTLE | Chief Executive Officer | ROUTE 2, LEWIS RD, EAST QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 2, LEWIS ROAD, EAST QUOGUE, NY, United States, 11942 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10020 | 2020-10-27 | 2025-10-26 | Mined land permit | Lewis Road, East Quogue |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | ROUTE 2, LEWIS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Address | ROUTE 2, LEWIS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-09-03 | Address | ROUTE 2, LEWIS RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-09-03 | Address | RTE 2, LEWIS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002081 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240802002165 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
181221000703 | 2018-12-21 | CERTIFICATE OF MERGER | 2018-12-31 |
181221000872 | 2018-12-21 | CERTIFICATE OF MERGER | 2018-12-31 |
140917006508 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State