Search icon

COASTAL ENVIRONMENTAL GROUP INC.

Headquarter

Company Details

Name: COASTAL ENVIRONMENTAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161663
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 79 Emjay Blvd, Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL ENVIRONMENTAL GROUP INC., FLORIDA F08000001256 FLORIDA
Headquarter of COASTAL ENVIRONMENTAL GROUP INC., MINNESOTA 232dea7c-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of COASTAL ENVIRONMENTAL GROUP INC., CONNECTICUT 1013720 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YKKCRN9754L9 2024-08-23 79 EMJAY BLVD, BRENTWOOD, NY, 11717, 3323, USA 79 EMJAY BLVD, BRENTWOOD, NY, 11717, 3323, USA

Business Information

URL http://www.coastalgrp.net
Division Name CORPORATE HEADQUARTERS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-01
Initial Registration Date 2003-08-12
Entity Start Date 1997-07-14
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 236220, 237110, 237130, 237310, 237990, 238160, 238210, 238220, 238910, 541620, 541690, 561210, 562111, 562112, 562119, 562211, 562212, 562219, 562910, 562998, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD C. SILVA, JR.
Role PRESIDENT
Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA
Title ALTERNATE POC
Name DEBRA TAVERAS
Role PROPOSAL MANAGER
Address 18 GROVE STREET, MASSAPEQUA, NY, 11758, USA
Government Business
Title PRIMARY POC
Name RICHARD C. SILVA, JR.
Role PRESIDENT
Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA
Past Performance
Title PRIMARY POC
Name MARIE NOEL
Address 901 NORTH 5TH STREET, KANSAS CITY, KS, 66101, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CHP2 Active With Restraint Non-Manufacturer 2015-04-23 2024-03-04 No data No data

Contact Information

POC RICHARD SILVA
Phone +1 631-299-3524
Fax +1 866-390-2815
Address 264 SILLS RD STE A, EAST PATCHOGUE, SUFFOLK, NY, 11772 8804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 061495737 2024-05-29 COASTAL ENVIRONMENTAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 6312305415
Plan sponsor’s address 79 EMJAY BLVD, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing LORRAINE PEPE
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2023 061495737 2024-07-24 COASTAL ENVIRONMENTAL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-06-01
Business code 237990
Sponsor’s telephone number 6312305415
Plan sponsor’s address 79 EMJAY BLVD., BRENTWOOD, NY, 11717
THE CONTRACTORS RETIREMENT PLAN 2022 061495737 2023-05-01 COASTAL ENVIRONMENTAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 6312305415
Plan sponsor’s address 79 EMJAY BLVD, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing LORRAINE PEPE
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2022 061495737 2023-08-31 COASTAL ENVIRONMENTAL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-06-01
Business code 237990
Sponsor’s telephone number 6312305415
Plan sponsor’s address 79 EMJAY BLVD., BRENTWOOD, NY, 11717
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2021 061495737 2022-02-17 COASTAL ENVIRONMENTAL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-06-01
Business code 237990
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772
THE CONTRACTORS RETIREMENT PLAN 2021 061495737 2022-05-12 COASTAL ENVIRONMENTAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing LORRAINE PEPE
THE CONTRACTORS RETIREMENT PLAN 2020 061495737 2021-09-08 COASTAL ENVIRONMENTAL GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing LORRAINE PEPE
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2020 061495737 2021-04-12 COASTAL ENVIRONMENTAL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-06-01
Business code 237990
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2019 061495737 2020-06-11 COASTAL ENVIRONMENTAL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-06-01
Business code 237990
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772
THE CONTRACTORS RETIREMENT PLAN 2019 061495737 2020-05-12 COASTAL ENVIRONMENTAL GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 6312305415
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing LORRAINE PEPE

DOS Process Agent

Name Role Address
COASTAL ENVIRONMENTAL GROUP INC. DOS Process Agent 79 Emjay Blvd, Brentwood, NY, United States, 11717

Chief Executive Officer

Name Role Address
RICHARD C SILVA JR Chief Executive Officer 79 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-03-25 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Address 250 EXECUTIVE DRIVE, SUITE K, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2016-01-11 2025-03-25 Address 264 SILLS ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2013-11-04 2025-03-25 Address 250 EXECUTIVE DRIVE, SUITE K, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2013-11-04 2016-01-11 Address 250 EXECUTIVE DRIVE, SUITE K, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2007-07-24 2013-11-04 Address 320 CARLETON AVE, SUITE 6000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2007-07-24 2013-11-04 Address 320 CARLETON AVE, SUITE 6000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2007-07-24 2013-11-04 Address 320 CARLETON AVE, SUITE 6000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2005-08-18 2007-07-24 Address 1A CHICAGO AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-07-24 Address PO BOX 170, ISLIP, NY, 11751, 0170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325003245 2025-03-25 BIENNIAL STATEMENT 2025-03-25
180321000289 2018-03-21 ANNULMENT OF DISSOLUTION 2018-03-21
DP-2143948 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160111000712 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150701007169 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131104006384 2013-11-04 BIENNIAL STATEMENT 2013-07-01
110729002757 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090716002633 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070724002121 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050818002285 2005-08-18 BIENNIAL STATEMENT 2005-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-10 No data RUST STREET, FROM STREET 57 DRIVE TO STREET 58 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD EPR70705 2008-09-30 2009-03-20 2010-03-20
Unique Award Key CONT_AWD_EPR70705_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title LEAD REMEDIATION OF RESIDENTIAL PROPERTIES IN OMAHA, NE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Y243: CONSTRUCT/POLLUTE ABATEMENT & CONTR

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD INPP2051080154 2008-09-24 2008-11-15 2008-11-15
Unique Award Key CONT_AWD_INPP2051080154_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GEOTECH INVESTIGATION
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B519: GEOTECHNICAL STUDIES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
DCA AWARD INPC2051080134 2008-09-23 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_INPC2051080134_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DESIGN-BUILD FERRY LANDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08312 2008-09-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DTDTMA5V08312_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08257 2008-06-20 2008-07-14 2008-07-14
Unique Award Key CONT_AWD_DTDTMA5V08257_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08256 2008-06-20 2008-07-14 2008-07-14
Unique Award Key CONT_AWD_DTDTMA5V08256_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ASBESTOS TILE ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08199 2008-05-15 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_DTDTMA5V08199_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ABATEMENT - WILEY HALL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08190 2008-04-24 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_DTDTMA5V08190_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ABATEMENT - NEXCOM DELANO HALL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08192 2008-04-15 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_DTDTMA5V08192_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ABATEMENT - FURUSETH HALL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000
PO AWARD DTDTMA5V08212 2008-03-14 2008-04-29 2008-04-29
Unique Award Key CONT_AWD_DTDTMA5V08212_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ASBESTOS TILE ABATEMENT-FURUSET
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL GROUP INC.
UEI YKKCRN9754L9
Legacy DUNS 124630810
Recipient Address UNITED STATES, 1A CHICAGO AVE, BAY SHORE, 117067000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339886863 0214700 2014-08-05 250 EXECUTIVE DRIVE SUITE Y, EDGEWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-08-05
Case Closed 2015-03-26

Related Activity

Type Complaint
Activity Nr 900580
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2014-11-25
Abatement Due Date 2014-12-22
Current Penalty 1200.0
Initial Penalty 2700.0
Final Order 2014-12-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.253(b)(2)(iv): Valve protection caps, where cylinder is designed to accept a cap, was not in place: (a) At the work site; compressed gas cylinder containing oxygen was stored with no valve protection; on or about 8/5/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2014-11-25
Abatement Due Date 2014-12-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): A list of the hazardous chemicals known to be present using a product identifier that is referenced on the appropriate safety data sheet (the list may be compiled for the workplace as a whole or for individual work areas); a) At the worksite, the employer did not implement a list of the hazardous chemicals known to be present using a product identifier that is referenced on the appropriate safety data sheet; on or about 8/5/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0264083 COASTAL ENVIRONMENTAL GROUP INC. - YKKCRN9754L9 79 EMJAY BLVD, BRENTWOOD, NY, 11717-3323
Capabilities Statement Link https://certify.sba.gov/capabilities/YKKCRN9754L9
Phone Number 631-299-3524
Fax Number 866-390-2815
E-mail Address rsilva@coastalgrp.net
WWW Page http://www.coastalgrp.net
E-Commerce Website -
Contact Person RICHARD SILVA, JR.
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3G9Z0
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative COASTAL is an organizationally and financially stable, HUB Zone contractor. Our primary experience includes environmental remediation, hazardous substance abatement, emergency response, and civil/marine construction.
Special Equipment/Materials XRF Gun, Survey Equipment, Environmental Clean-Up Materials, Yellow Ion
Business Type Percentages Construction (90 %) Service (10 %)
Keywords General Contractor, Waste Remediation, Hazardous Abatement, Waste Disposal, Emergency Response, Electric Contractor, Wiring Installation, Civil Construction, Marine Construction, Demolition, Consulting Services, Roofing Contractors, Site Preparation, Tanks, Mold Abatement, Lead Abatement, Breakwater, Piles, Sheeting, Dredging, Docks, Energy Audit, Renewable Energy
Quality Assurance Standards ISO-9000 SeriesISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name Richard C. Silva
Role CEO

SBA Federal Certifications

SBA 8(a) Case Number 300325
SBA 8(a) Entrance Date 2005-03-14
SBA 8(a) Exit Date 2014-03-14
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $19,000,000
Description Construction Bonding Level (aggregate)
Level $100,000,000
Description Service Bonding Level (per contract)
Level $19,000,000
Description Service Bonding Level (aggregate)
Level $100,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green No
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green Yes
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green No
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name World Trade Center Site Preparation
Contract W0TC-06-GC01-04A
Start 2005-12-11
End 2007-12-31
Value $386,000
Contact Nelson Ferreira
Phone 646-467-7150
Name Consolidated Edison Former Maspeth Substation PCB Remediation
Contract K8461
Start 2004-12-27
End 2007-01-23
Value $5.26 M
Contact Jennifer Rommel
Phone 646-296-3079
Name JP Morgan Chase Tank Management
Start 2007-01-16
End 2007-12-31
Value $206,000
Contact Danny Albanese
Phone 201-595-7366
Name GSA Demolition & Asbestos Abatement 26 Federal Plaza
Contract GS-02P-05-PLC-3023
Start 2005-08-17
End 2007-01-11
Value $1,129,540
Contact Dorothy Daloia
Phone 212-264-9437
Name USACE Hurricane Sandy Debris Removal, Haul and Disposal
Contract W912P8-D-0051
Start 2013-02-27
End 2013-04-01
Value 8,350,000
Contact Phil O'Dwyer
Phone 865-805-1085
Name USACE Hurricane Sandy Jacob Riis Site Management and Debris Processing
Contract W912DS-13-C-0023
Start 2013-02-14
End 2013-04-30
Value 2,959,380
Contact Susan Newby
Phone 206-764-6754
Name NAVFAC Hurricane Sandy Repair Water and Sewer Lines
Contract N40085-13-C-3303
Start 2012-11-04
End 2012-11-30
Value 2,795,354
Contact Tim Driscoll
Phone 732-866-2044
Name USACE Dalbey Bottoms Chute Project, Phase II, Missouri River Mitigation Project
Contract W912DQ-09-D-1020
Start 2011-12-01
End 2012-12-15
Value 7,456,119
Contact Joshua Watts
Phone 816-985-7170
Name EPA Region 7 Omaha Lead Superfund Site
Contract EP-R7-07-05
Start 2007-03-21
End 2010-03-01
Value $15,600,000
Contact Marie Noel
Phone 913-551-7176
Name Design and Construction at Riis Landing
Contract 1443C2051080134
Start 2008-09-01
End 2009-07-01
Value $929,951
Contact Mr. Darin Thacker
Phone 303-969-2428
Name EPA Region 7 Omaha Lead Superfund Site II
Contract EP-R7-09-06
Start 2009-08-01
End 2012-08-01
Value $20,200,000
Contact Ms. Yolanda Nero
Phone 913-551-9573
Name Steamtown National Historic Site
Contract 1443C2011091628
Start 2010-03-01
End 2011-04-28
Value $1,849,177
Contact Mr. Albert O'Mara
Phone 303-969-2056
Name Lock and Dam Upper Embankment Improvement
Contract W912ES-10-C-0009
Start 2010-05-01
End 2011-04-27
Value $5,089,437
Contact Mr. Patrick Vickman
Phone 507-454-6150

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1672186 Intrastate Non-Hazmat 2024-10-02 1000 2023 2 1 Private(Property)
Legal Name COASTAL ENVIRONMENTAL GROUP INC
DBA Name -
Physical Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, US
Mailing Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, US
Phone (631) 230-5415
Fax (631) 234-4160
E-mail LPEPE@COASTALGRP.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State