Search icon

COASTAL BUILDERS CORP.

Company Details

Name: COASTAL BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2003 (22 years ago)
Date of dissolution: 03 Apr 2013
Entity Number: 2872319
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN ARKER Chief Executive Officer 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 VERBENA AVE, STE 100, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2005-04-29 2009-02-05 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-02-05 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2003-02-20 2009-02-05 Address 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403000086 2013-04-03 CERTIFICATE OF DISSOLUTION 2013-04-03
110314002454 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090205002263 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002621 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050429002474 2005-04-29 BIENNIAL STATEMENT 2005-02-01
030220000685 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-30 No data RICHMOND TERRACE, FROM STREET NORTH BURGHER AVENUE TO STREET WAYNE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2014-04-29 No data BROADWAY, FROM STREET MARKHAM DRIVE TO STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Voided Date:6/30/2011
2014-04-29 No data WAYNE STREET, FROM STREET NORTH BURGHER AVENUE TO STREET WAYNE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Voided Date:5/16/2011
2014-04-26 No data NORTH BURGHER AVENUE, FROM STREET SKINNER LANE TO STREET MARKHAM LANE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-08-09 No data WAYNE STREET, FROM STREET NORTH BURGHER AVENUE TO STREET WAYNE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2013-08-09 No data NORTH BURGHER AVENUE, FROM STREET SKINNER LANE TO STREET MARKHAM LANE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2013-06-28 No data RICHMOND TERRACE, FROM STREET NORTH BURGHER AVENUE TO STREET WAYNE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2013-06-28 No data BROADWAY, FROM STREET MARKHAM DRIVE TO STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb
2013-06-15 No data WAYNE STREET, FROM STREET BROADWAY TO STREET WAYNE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2013-06-13 No data HEWITT PLACE, FROM STREET EAST 161 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004707 0216000 2010-09-01 886 WESTCHESTER AVE., BRONX, NY, 10459
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-09-01
Emphasis L: FALL
Case Closed 2010-09-02
313002966 0216000 2010-06-10 886 WESTCHESTER AVE., BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-18
Emphasis L: FALL
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 3
Gravity 05
309594091 0216000 2006-06-22 2040-2060 WHITE PLAINS ROAD, BRONX, NY, 10462
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-21
Emphasis L: FALL, S: AMPUTATIONS, S: SMALL BUSINESSES
Case Closed 2006-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1275.0
Initial Penalty 1500.0
Nr Instances 31
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 1275.0
Initial Penalty 1500.0
Nr Instances 110
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 8
Nr Exposed 1
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Current Penalty 455.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-08-23
Abatement Due Date 2006-08-28
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State