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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL ELECTRIC CONSTRUCTION DEFINED BENEFIT PLAN 2011 113330024 2012-04-14 COASTAL ELECTRIC CONSTRUCTION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2012-04-14
Name of individual signing KEVIN MCKOSKY
COASTAL ELECTRIC CONSTRUCTION 401K PROF SHAR PLAN & TRST 2011 113330024 2012-04-14 COASTAL ELECTRIC CONSTRUCTION 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2012-04-14
Name of individual signing KEVIN MCKOSKY
COASTAL ELECTRIC CONSTRUCTION DEFINED BENEFIT PLAN 2010 113330024 2011-03-16 COASTAL ELECTRIC CONSTRUCTION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing KEVIN MCKOSKY
COASTAL ELECTRIC CONSTRUCTION 401K PROF SHAR PLAN & TRST 2010 113330024 2011-03-16 COASTAL ELECTRIC CONSTRUCTION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing KEVIN MCKOSKY
COASTAL ELECTRIC CONSTRUCTION 401K PROF SHAR PLAN & TRST 2009 113330024 2010-11-10 COASTAL ELECTRIC CONSTRUCTION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing KEVIN MCKOSKY
COASTAL ELECTRIC CONSTRUCTION DEFINED BENEFIT PLAN 2009 113330024 2010-10-25 COASTAL ELECTRIC CONSTRUCTION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6312893233
Plan sponsor’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133

Plan administrator’s name and address

Administrator’s EIN 113330024
Plan administrator’s name COASTAL ELECTRIC CONSTRUCTION
Plan administrator’s address 185 WAVERLY AVENUE, PATCHOGUE, NY, 117722133
Administrator’s telephone number 6312893233

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing KEVIN MCKOSKY

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

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)
1998-02-27 2000-01-26 Address 7 PINE STREET, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1995-12-19 1998-02-27 Address SEVEN PINE STREET, BAYPORT, NY, 00000, 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
980227002316 1998-02-27 BIENNIAL STATEMENT 1997-12-01
951219000121 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882763 0215000 2009-10-22 799 1ST AVE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-10-22
Case Closed 2009-10-22

Related Activity

Type Complaint
Activity Nr 207417890
Safety Yes
312995533 0216000 2009-02-27 650 BRUSH AVE, BRONX, NY, 10465
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-16
Case Closed 2009-06-06

Related Activity

Type Complaint
Activity Nr 205183320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312935208 0215000 2009-01-23 799 1ST AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Emphasis S: ELECTRICAL
Case Closed 2014-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 1440.0
Initial Penalty 1600.0
Contest Date 2009-03-30
Final Order 2009-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 1440.0
Initial Penalty 1600.0
Contest Date 2009-03-30
Final Order 2009-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
311892715 0215000 2008-04-03 799 FIRST AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Case Closed 2008-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Initial Penalty 2800.0
Contest Date 2008-05-15
Final Order 2008-10-20
Nr Instances 1
Nr Exposed 3
Gravity 05
311226674 0215000 2007-09-25 799 1ST AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 III
Issuance Date 2007-10-02
Abatement Due Date 2007-10-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State