EAST COAST ENVIRONMENTAL RESTORATION INC.
Headquarter
Name: | EAST COAST ENVIRONMENTAL RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2005 (20 years ago) |
Entity Number: | 3248723 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | We are a certified restoration specializing in the repair and remediation of damaged buildings, caused by fire, water, smoke, mold, wind, natural disaster or catastrophic loss caused by human error. We perform work in both commercial and residential areas. |
Address: | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Principal Address: | 136 ALLEN BLVD., EAST FARMINGDALE, NY, United States, 11735 |
Contact Details
Website http://www.ecerestoration.com
Phone +1 631-600-2000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN RINCON | Chief Executive Officer | 136 ALLEN BLVD., EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date | Address | Description |
---|---|---|---|---|---|---|
24-6ZUVX-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-03-29 | 2026-03-31 | 136 Allen Blvd, Farmingdale, NY, 11735 | No data |
BIC-486536 | No data | Trade waste removal | 2017-04-03 | No data | No data | BIC File Number of the Entity: BIC-486536 |
2001338-DCA | Active | Business | 2013-12-06 | 2025-02-28 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2023-08-30 | Address | 136 ALLEN BLVD., EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830002897 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
220929017162 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210920002488 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
181212006642 | 2018-12-12 | BIENNIAL STATEMENT | 2017-08-01 |
161102000494 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539486 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3539405 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254889 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3254888 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911960 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2911959 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2641478 | LICENSE REPL | INVOICED | 2017-07-13 | 15 | License Replacement Fee |
2497350 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497349 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2047995 | TRUSTFUNDHIC | INVOICED | 2015-04-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224724 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-03 | 2000 | 2022-10-20 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-222966 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-11-22 | 1500 | 2021-12-16 | Failed to timely submit annual financial statement |
TWC-215243 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 1000 | 2018-02-09 | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State