Search icon

EAST COAST FILTER, INC.

Company Details

Name: EAST COAST FILTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2673166
ZIP code: 14075
County: Onondaga
Place of Formation: New York
Address: 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
KEVIN ZAGRODNY Chief Executive Officer 686 SOUTH ST, UNIT 7, WRENTHAM, MA, United States, 02093

Form 5500 Series

Employer Identification Number (EIN):
161633642
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-08 2013-09-11 Address 18 CRESTWOOD DR, BLACKSTONE, MA, 01504, USA (Type of address: Chief Executive Officer)
2001-08-21 2003-08-08 Address 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002370 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110830002504 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090814002707 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070827002213 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051018002699 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State