Search icon

EASTERN CONCRETE CUTTING CORP.

Company Details

Name: EASTERN CONCRETE CUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667056
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-31 29TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 199-37 21ST AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE NEOS Chief Executive Officer 147-29 10TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-31 29TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-12 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-05 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-05 2010-06-30 Address 147-29 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524006119 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100630002090 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080505000426 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312935174 0215000 2009-01-22 262 W 124TH STREET, NEW YORK, NY, 10027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Case Closed 2014-02-19

Related Activity

Type Referral
Activity Nr 202650024
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-04-17
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-04-17
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State