Search icon

EASTERN EXTERIOR WALL SYSTEMS, INC.

Company Details

Name: EASTERN EXTERIOR WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890710
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 645 W. Hamilton Street, Suite 530, Allentown, PA, United States, 18101

DOS Process Agent

Name Role Address
EASTERN EXTERIOR WALL SYSTEMS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
L. CHARLES MARCON Chief Executive Officer 645 W. HAMILTON STREET, SUITE 530, ALLENTOWN, PA, United States, 18101

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 530, ALLENTOWN, PA, 18101, 2469, USA (Type of address: Chief Executive Officer)
2021-02-23 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2025-02-11 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2019-06-24 2021-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-17 2019-06-24 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, 2469, USA (Type of address: Chief Executive Officer)
2015-02-17 2019-06-24 Address 645 W. HAMILTON STREET, SUITE 300, ALLENTOWN, PA, 18101, 2469, USA (Type of address: Principal Executive Office)
2007-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000874 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230201003267 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210223060036 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190624060424 2019-06-24 BIENNIAL STATEMENT 2019-02-01
SR-22532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006052 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006022 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130301006049 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110302002083 2011-03-02 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346217649 0215800 2022-03-31 WYNN HOSPITAL 1656 CHAMPLIN AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-31
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2023-05-04
305770661 0216000 2003-05-22 220 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-20

Related Activity

Type Complaint
Activity Nr 203596218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2003-06-20
Abatement Due Date 2003-06-25
Current Penalty 187.5
Initial Penalty 375.0
Contest Date 2003-06-24
Final Order 2003-10-30
Nr Instances 1
Nr Exposed 2
Gravity 03
17938341 0215000 1996-09-20 625 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-09-23
Case Closed 1997-05-28

Related Activity

Type Complaint
Activity Nr 200836401
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 187.0
Initial Penalty 375.0
Contest Date 1996-10-29
Final Order 1997-04-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-10-18
Abatement Due Date 1996-11-06
Contest Date 1996-10-29
Final Order 1997-04-10
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State