Search icon

COASTAL ENVIRONMENTAL CONTROL, INC.

Company Details

Name: COASTAL ENVIRONMENTAL CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233239
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2019 113428204 2020-06-03 COASTAL ENVIRONMENTAL CONTROL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8776624205
Plan sponsor’s address 264 SILLS ROAD - SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing LORRAINE PEPE
THE CONTRACTORS RETIREMENT PLAN 2018 113428204 2019-06-13 COASTAL ENVIRONMENTAL CONTROL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8776624205
Plan sponsor’s address 264 SILLS ROAD - SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing LORRAINE PEPE
THE CONTRACTORS RETIREMENT PLAN 2017 113428204 2018-06-12 COASTAL ENVIRONMENTAL CONTROL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8776624205
Plan sponsor’s address 264 SILLS ROAD - SUITE A, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing LORRAINE PEPE
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing LORRAINE PEPE
NEUBRIDG, INC. SUPPLEMENTAL UNEMPLOYMENT COMPENSATION BENEFIT PLAN & TRUST 2017 113428204 2018-05-03 COASTAL ENVIRONMENTAL CONTROL, INC. 2
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2017-01-01
Business code 237990
Sponsor’s telephone number 8776624205
Plan sponsor’s address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 Emjay Blvd, Brentwood, NY, United States, 11717

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 264 SILLS ROAD, SUITE B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2017-03-17 2025-03-27 Address 264 SILLS ROAD, SUITE B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2017-03-17 2025-03-27 Address 264 SILLS ROAD, SUITE B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-02-27 2017-03-17 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-02-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327001317 2025-03-27 BIENNIAL STATEMENT 2025-03-27
170317002031 2017-03-17 BIENNIAL STATEMENT 2016-02-01
170207000210 2017-02-07 ANNULMENT OF DISSOLUTION 2017-02-07
DP-2144327 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
980227000259 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100531946 0215800 1987-08-05 LAKE AVE., AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1987-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State