Search icon

EAST COAST DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
EAST COAST DEVELOPMENT CORP. DOS Process Agent 28 CROSSHILL ROAD, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
RALPH AGOVINO Chief Executive Officer 909 MIDLAND AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628594 0214700 2004-08-10 50 CHESTNUT STREET, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-10
Emphasis L: FALL
Case Closed 2004-09-29

Violation Items

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