Name: | EASTCOAST ELECTRIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365263 |
ZIP code: | 33914 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4315 SW 25th Place, CapeCoral, FL, United States, 33914 |
Name | Role | Address |
---|---|---|
EASTCOAST ELECTRIC,LLC | DOS Process Agent | 4315 SW 25th Place, CapeCoral, FL, United States, 33914 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2018-05-09 | Address | 546 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2001-04-03 | 2007-04-06 | Address | 546 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1999-04-08 | 2001-04-03 | Address | 74 PARKSIDE LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105001666 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
190412060770 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180509002014 | 2018-05-09 | BIENNIAL STATEMENT | 2017-04-01 |
110606002404 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090402002762 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070406002191 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050404002002 | 2005-04-04 | BIENNIAL STATEMENT | 2005-04-01 |
010403002157 | 2001-04-03 | BIENNIAL STATEMENT | 2001-04-01 |
990629000846 | 1999-06-29 | AFFIDAVIT OF PUBLICATION | 1999-06-29 |
990629000842 | 1999-06-29 | AFFIDAVIT OF PUBLICATION | 1999-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343328357 | 0213600 | 2018-07-23 | 321 POST AVENUE, ROCHESTER, NY, 14619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1332818 |
Safety | Yes |
Type | Referral |
Activity Nr | 1369401 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-10-21 |
Case Closed | 2011-12-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 2011-10-27 |
Abatement Due Date | 2011-10-24 |
Current Penalty | 1200.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 E01 |
Issuance Date | 2011-10-27 |
Abatement Due Date | 2011-10-24 |
Current Penalty | 1785.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 G |
Issuance Date | 2011-10-27 |
Abatement Due Date | 2011-11-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State