Search icon

EASTERN CONSTRUCTION MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2785 ROUTE 9, PO BOX 307, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
FRANK X DARCONTE Chief Executive Officer 30 MARION AVE, MERRICK, NY, United States, 11566

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100559236 0214700 1989-01-17 88 CUTTERMILL ROAD, GREAT NECK, NY, 11120
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-01-23

Related Activity

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
17672932 0214700 1987-11-09 143 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
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
17541061 0214700 1987-08-07 88 CUTTERMILL ROAD, GREAT NECK, NY, 11120
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-08-12
100694223 0214700 1987-04-22 100 GREAT NECK ROAD, GREAT NECK, NY, 11020
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
2024644 0214700 1985-05-20 143 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
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