Search icon

EAST COAST ROOFING, LLC

Company Details

Name: EAST COAST ROOFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925184
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 363 ELWOOD AVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 363 ELWOOD AVE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1996-04-17 1999-01-08 Name EAST COAST ROOF AND DRAIN, LLC
1995-05-24 1996-04-17 Name D.J.'S LANDSCAPING LLC
1995-05-24 2005-05-06 Address 980 BROADWAY, SUITE 639, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070511002024 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050506002193 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030606002244 2003-06-06 BIENNIAL STATEMENT 2003-05-01
990108000233 1999-01-08 CERTIFICATE OF AMENDMENT 1999-01-08
970925002529 1997-09-25 BIENNIAL STATEMENT 1997-05-01
960417000670 1996-04-17 CERTIFICATE OF AMENDMENT 1996-04-17
960214000533 1996-02-14 AFFIDAVIT OF PUBLICATION 1996-02-14
960214000526 1996-02-14 AFFIDAVIT OF PUBLICATION 1996-02-14
950524000424 1995-05-24 ARTICLES OF ORGANIZATION 1995-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341007334 0216000 2015-10-21 645 FAYETT AVE., MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2015-10-21
Case Closed 2015-12-10

Related Activity

Type Inspection
Activity Nr 1102804
Health Yes
Type Inspection
Activity Nr 1100712
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-12-11
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) Location: 645 Fayett Ave., Mamaroneck, NY 10543 The employer supplied the following hazardous chemicals such as but not limited to Karnak Adhesives (asphalt,naphtha,styrene-Butadiene polymer) and Karnak Flashing Cement( Stoddard solvent). The employer did not maintain at the work-site a copy of their hazard communication program; on or about 10/21/15.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-11
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s) Location: 645 Fayett Ave., Mamaroneck, NY 10543 The employer supplied the following hazardous chemicals such as but not limited to Karnak Adhesives (asphalt,naphtha,styrene-Butadiene polymer) and Karnak Flashing Cement( Stoddard solvent). The employer did not ensure that Safety Data Sheets were accessible at the work-site; on or about 10/21/15.
307663021 0216000 2005-02-10 149 NORTH BROADWAY, YONKERS, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-14
Emphasis L: FALL
Case Closed 2006-01-28

Related Activity

Type Referral
Activity Nr 202028189
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2005-06-24
Abatement Due Date 2005-06-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-06-24
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-06-24
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State