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

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

Form 5500 Series

Employer Identification Number (EIN):
113428204
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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)

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 Summary

Date:
1987-08-05
Type:
Planned
Address:
LAKE AVE., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State