Name: | EAST COAST DIESEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1973 (52 years ago) |
Entity Number: | 260926 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 N PROPSECT AVE, LYNBROOK, NY, United States, 11563 |
Principal Address: | 22 NO. PROSPECT AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 N PROPSECT AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
DEREK THOLE | Chief Executive Officer | 22 N PROSPECT AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2011-05-26 | Address | 117 LEBRUN AVE, AMITYVILLE, NY, 11701, 4250, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2005-07-08 | Address | 22 NORTH PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-05-20 | Address | 22 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2005-07-08 | Address | 22 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1973-05-09 | 2005-07-08 | Address | 22 NORTH PROSPECT AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150424059 | 2015-04-24 | ASSUMED NAME CORP INITIAL FILING | 2015-04-24 |
130522002442 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110526003097 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090424002634 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510002233 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050708002058 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030428002440 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010515002205 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990524002610 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
970520002236 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11488756 | 0214700 | 1977-01-19 | 22 N PROSPECT AVE, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1978-09-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 B01 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-24 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8080068602 | 2021-03-24 | 0235 | PPS | 22 N Prospect Ave, Lynbrook, NY, 11563-1313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9666167309 | 2020-05-02 | 0235 | PPP | 22 N Prospect Ave, LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State