Search icon

EAST COAST FIRE PREVENTION & FILTER SERVICE, INC.

Company Details

Name: EAST COAST FIRE PREVENTION & FILTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1972 (53 years ago)
Date of dissolution: 01 Jun 2004
Entity Number: 244683
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 175-185 WEST FIRST STREET, SUITE 202, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-185 WEST FIRST STREET, SUITE 202, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MANFRED LENZ Chief Executive Officer 175-185 WEST FIRST STREET, SUITE 202, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1996-10-08 2000-09-29 Address 175-185 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1996-10-08 2000-09-29 Address 175-185 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1996-10-08 2000-09-29 Address 175-185 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-07-21 1996-10-08 Address 140 E PROSPECT AVE, MOUNT VERNON, NY, 10550, 2207, USA (Type of address: Chief Executive Officer)
1995-07-21 1996-10-08 Address MANFRED LENZ, 140 E PROSPECT AVE, MOUNT VERNON, NY, 10550, 2207, USA (Type of address: Service of Process)
1995-07-21 1996-10-08 Address MANFRED LENZ, 140 E PROSPECT AVE, MOUNT VERNON, NY, 10550, 2207, USA (Type of address: Principal Executive Office)
1972-10-18 1995-07-21 Address 3923 AMUNDSON AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040601000332 2004-06-01 CERTIFICATE OF DISSOLUTION 2004-06-01
020920002619 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000929002039 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981009002572 1998-10-09 BIENNIAL STATEMENT 1998-10-01
C249884-2 1997-07-21 ASSUMED NAME CORP INITIAL FILING 1997-07-21
961008002318 1996-10-08 BIENNIAL STATEMENT 1996-10-01
950721002145 1995-07-21 BIENNIAL STATEMENT 1993-10-01
A22117-4 1972-10-18 CERTIFICATE OF INCORPORATION 1972-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109120824 0216000 1996-03-18 175 WEST FIRST STREET, MT. VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-03-18
Case Closed 1996-04-23

Related Activity

Type Complaint
Activity Nr 79121000
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-03-25
Abatement Due Date 1996-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01
100519008 0213100 1987-10-13 140 EAST PROSPECT AVE., MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-29
Case Closed 1988-04-05

Related Activity

Type Complaint
Activity Nr 71662365
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-27
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State