Search icon

EAST END CEMENT AND STONE, INC.

Company Details

Name: EAST END CEMENT AND STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2002 (22 years ago)
Date of dissolution: 29 May 2019
Entity Number: 2829312
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 844 WEST MAIN ST, RIVERHEAD, NY, United States, 11901
Principal Address: 844 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 844 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
DAVID T SCHIAVONI Chief Executive Officer PO BOX 1321, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2002-10-31 2012-04-19 Address 111 HAZELWOOD AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529000672 2019-05-29 CERTIFICATE OF DISSOLUTION 2019-05-29
121005006183 2012-10-05 BIENNIAL STATEMENT 2012-10-01
120419002985 2012-04-19 BIENNIAL STATEMENT 2010-10-01
021031000298 2002-10-31 CERTIFICATE OF INCORPORATION 2002-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682404 0214700 2003-06-12 111 HAZELWOOD AVENUE, WESTHAMPTON BEACH, NY, 11978
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-10-25

Related Activity

Type Referral
Activity Nr 200154896
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-06-26
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-06-26
Abatement Due Date 2003-07-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152359 Intrastate Non-Hazmat 2010-05-12 0 - 11 8 Private(Property)
Legal Name EAST END CEMENT AND STONE INC
DBA Name -
Physical Address 111 HAZELWOOD AVE, WESTHAMPTON BEACH, NY, 11978, US
Mailing Address PO BOX 1321, WESTHAMPTON BEACH, NY, 11978, US
Phone (631) 288-0006
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State