Search icon

EAST COAST CAMERA CENTER, INC.

Company Details

Name: EAST COAST CAMERA CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1966 (59 years ago)
Date of dissolution: 26 Apr 2005
Entity Number: 198638
ZIP code: 11693
County: New York
Place of Formation: New York
Address: 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693

Chief Executive Officer

Name Role Address
WALTER REICHE Chief Executive Officer 236 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693

History

Start date End date Type Value
1966-05-18 1995-06-28 Address 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050426000265 2005-04-26 CERTIFICATE OF DISSOLUTION 2005-04-26
040514002543 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020513002355 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000509002104 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980609002250 1998-06-09 BIENNIAL STATEMENT 1998-05-01
C238711-2 1996-09-04 ASSUMED NAME CORP INITIAL FILING 1996-09-04
960617002499 1996-06-17 BIENNIAL STATEMENT 1996-05-01
950628002580 1995-06-28 BIENNIAL STATEMENT 1993-05-01
559750-4 1966-05-18 CERTIFICATE OF INCORPORATION 1966-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11775640 0215000 1975-07-30 248 LAFAYETTE STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-01
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 A07
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A03 IE1
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-08
Abatement Due Date 1975-08-13
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-08
Abatement Due Date 1975-08-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State