Search icon

EASTWAY CONSTRUCTION CORP.

Company Details

Name: EASTWAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1967 (57 years ago)
Entity Number: 216916
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 60 Cuttermill Road, Suite 200, STE 200, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT JAFFEE Chief Executive Officer 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Cuttermill Road, Suite 200, STE 200, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2014-02-04 2023-12-01 Address 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-02-04 2023-12-01 Address 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-01-23 2014-02-04 Address 15 WEST 39TH ST, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-23 2014-02-04 Address 15 WEST 39TH ST, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-01-23 2014-02-04 Address 15 WEST 39TH ST, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-02-07 2006-01-23 Address 16 COURT ST, SUITE 1105, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1995-02-13 2006-01-23 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
1995-02-13 2006-01-23 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041005 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202001116 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202061418 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191017060331 2019-10-17 BIENNIAL STATEMENT 2017-12-01
140204002044 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120110003173 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002229 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080102002906 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060123002474 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040427002836 2004-04-27 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664943 0235300 1981-12-28 1715 17 UNION ST, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-30
Case Closed 1982-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1982-01-12
Abatement Due Date 1982-01-20
Nr Instances 30
12122446 0235500 1979-04-09 WESTFARMS ESTATES, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
12121984 0235500 1979-01-17 1029 FREEMAN AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1979-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Initial Penalty 200.0
Contest Date 1979-02-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260154 A01
Issuance Date 1979-01-23
Abatement Due Date 1979-02-01
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260154 C
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State