Search icon

EAST COAST WALL SYSTEMS, INC.

Company Details

Name: EAST COAST WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1906983
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY RD. SUITE 210, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER ROSADO DOS Process Agent 200 OLD COUNTRY RD. SUITE 210, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1576874 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
950327000149 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-28
Type:
Complaint
Address:
560 EAST PORT PLAZA, LARKFIELD ROAD, NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-14
Type:
FollowUp
Address:
2570 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-09-10
Type:
Referral
Address:
1268 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-21
Type:
Referral
Address:
800 NEW YORK AVE. RT. 110, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-29
Type:
Unprog Rel
Address:
39-20 BELL BLVD., BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State