Search icon

COASTAL ELECTRIC CONSTRUCTION CORP.

Company Details

Name: COASTAL ELECTRIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1982941
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 185 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
KEVIN MCKOSKY Chief Executive Officer 185 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113330024
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-26 2006-01-20 Address 7 PINE STREET, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2000-01-26 2006-01-20 Address 185 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-01-26 2006-01-20 Address 185 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-02-27 2000-01-26 Address 7 PINE STREET, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-01-26 Address 212 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143078 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071212002105 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002700 2006-01-20 BIENNIAL STATEMENT 2005-12-01
030219000612 2003-02-19 CERTIFICATE OF AMENDMENT 2003-02-19
000126002186 2000-01-26 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-22
Type:
Complaint
Address:
799 1ST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-27
Type:
Unprog Rel
Address:
650 BRUSH AVE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-23
Type:
Prog Related
Address:
799 1ST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-03
Type:
Prog Related
Address:
799 FIRST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-25
Type:
Prog Related
Address:
799 1ST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State