Search icon

EAST COAST BUILDERS INC.

Company Details

Name: EAST COAST BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2003 (22 years ago)
Date of dissolution: 25 May 2022
Entity Number: 2888120
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 92 AYERS RD, LOCUST VALLEY, NY, United States, 11560
Address: 92 AYERS ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE M BUTINDARI Chief Executive Officer 92 AYERS RD, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 AYERS ROAD, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2005-04-25 2022-11-30 Address 92 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2003-03-28 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-28 2022-11-30 Address 92 AYERS ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130003226 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
130503002251 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110331002661 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090305002899 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002497 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050425002232 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030328000337 2003-03-28 CERTIFICATE OF INCORPORATION 2003-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334280518 0215800 2012-05-10 NEXT TO 61 WEST MAIN STREET, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-10
Emphasis L: FALL, N: CTARGET
Case Closed 2017-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-07-03
Abatement Due Date 2012-07-13
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2012-08-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface having an unprotected side or edge which was six or more feet (1.8m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest system: (a) At the jobsite, on or about 5/10/12: Employees engaged in framing work were exposed to fall hazard of 14' 6" to grade.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-07-03
Abatement Due Date 2012-07-13
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2012-08-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: (a) At the jobsite, on or about 5/10/12: An employee was using an a-frame type ladder in the closed position.
307536664 0213100 2004-11-16 FIRST PRESBYTERIAN CHURCH, GLEN ST., GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-16
Emphasis L: FALL
Case Closed 2005-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-12-02
Abatement Due Date 2004-12-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-12-02
Abatement Due Date 2004-12-06
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-12-02
Abatement Due Date 2005-01-04
Nr Instances 1
Nr Exposed 3
Gravity 01
17717075 0214700 1985-06-07 655 ROCKAWAY TPKE., CEDARHURST, NY, 11559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-26
Abatement Due Date 1985-06-29
Nr Instances 1
Nr Exposed 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State