Name: | EASTERN CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Nov 2019 |
Entity Number: | 3198565 |
ZIP code: | 10516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2785 ROUTE 9, PO BOX 307, COLD SPRING, NY, United States, 10516 |
Principal Address: | 2785 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2785 ROUTE 9, PO BOX 307, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
FRANK X DARCONTE | Chief Executive Officer | 30 MARION AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2007-04-11 | Address | 30 MARION AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2005-04-29 | 2005-05-10 | Address | 1394 LITTLE WHALENECK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000341 | 2019-11-22 | CERTIFICATE OF DISSOLUTION | 2019-11-22 |
130418002473 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110503002392 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090402003047 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070411002699 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050510000195 | 2005-05-10 | CERTIFICATE OF CHANGE | 2005-05-10 |
050429000923 | 2005-04-29 | CERTIFICATE OF INCORPORATION | 2005-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100559236 | 0214700 | 1989-01-17 | 88 CUTTERMILL ROAD, GREAT NECK, NY, 11120 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901342543 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-01-23 |
Abatement Due Date | 1989-01-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-11-13 |
Case Closed | 1987-11-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-11-16 |
Abatement Due Date | 1987-11-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-11 |
Case Closed | 1987-08-12 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-23 |
Case Closed | 1987-07-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1987-04-30 |
Abatement Due Date | 1987-05-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1987-04-30 |
Abatement Due Date | 1987-05-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-05-21 |
Case Closed | 1985-05-21 |
Related Activity
Type | Complaint |
Activity Nr | 71027668 |
Safety | Yes |
Health | Yes |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State