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
Name | Role | Address |
---|---|---|
SCOTT JAFFEE | Chief Executive Officer | 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 Cuttermill Road, Suite 200, STE 200, Great Neck, NY, United States, 11021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664943 | 0235300 | 1981-12-28 | 1715 17 UNION ST, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-04-10 |
Case Closed | 1984-03-10 |
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