Search icon

ECCO LLC

Company Details

Name: ECCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041500
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ECCO LLC DOS Process Agent 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2015-05-07 2024-05-18 Address 58 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-04-16 2015-05-07 Address 1737 VETERANS HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240518000061 2024-05-18 BIENNIAL STATEMENT 2024-05-18
220429002758 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200417060312 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180427006187 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160418006295 2016-04-18 BIENNIAL STATEMENT 2016-04-01
150507000081 2015-05-07 CERTIFICATE OF CHANGE 2015-05-07
140428006241 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120601002419 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100428002739 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080410002063 2008-04-10 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003022 0216000 2010-06-14 SHORT CLOVE RD, HAVERSTRAW, NY, 10956
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-01
Case Closed 2011-09-19

Related Activity

Type Referral
Activity Nr 202754966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State