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
Name | Role | Address |
---|---|---|
THEODORE NEOS | Chief Executive Officer | 147-29 10TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-31 29TH ST, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312935174 | 0215000 | 2009-01-22 | 262 W 124TH STREET, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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