Search icon

EASTCOAST ELECTRIC, LLC

Company Details

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

DOS Process Agent

Name Role Address
EASTCOAST ELECTRIC,LLC DOS Process Agent 4315 SW 25th Place, CapeCoral, FL, United States, 33914

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343328357 0213600 2018-07-23 321 POST AVENUE, ROCHESTER, NY, 14619
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-07-23
Case Closed 2018-10-26

Related Activity

Type Inspection
Activity Nr 1332818
Safety Yes
Type Referral
Activity Nr 1369401
Safety Yes
316029578 0213600 2011-10-21 350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
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