Name: | EAST COAST DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2000 (24 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 2567644 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 CROSSHILL ROAD, HARTSDALE, NY, United States, 10530 |
Principal Address: | C/O SALATTINA CONSULTANTS, LTD, 909 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAST COAST DEVELOPMENT CORP. | DOS Process Agent | 28 CROSSHILL ROAD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
RALPH AGOVINO | Chief Executive Officer | 909 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2023-09-04 | Address | 28 CROSSHILL ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2002-10-08 | 2023-09-04 | Address | 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2000-10-26 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-26 | 2020-10-02 | Address | 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230904000540 | 2023-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-14 |
201002060407 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006320 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141024006232 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121025002050 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101018002881 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080930003426 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061002003179 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041229002197 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
021008002427 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628594 | 0214700 | 2004-08-10 | 50 CHESTNUT STREET, WEST ISLIP, NY, 11795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-10-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260096 |
Issuance Date | 2004-08-16 |
Abatement Due Date | 2004-08-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State