Search icon

ATLANTIC COAST DOCK BUILDING CORP.

Company Details

Name: ATLANTIC COAST DOCK BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1976 (49 years ago)
Entity Number: 409211
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALAN BENDERDKY DOS Process Agent 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
20120117030 2012-01-17 ASSUMED NAME CORP INITIAL FILING 2012-01-17
A340567-4 1976-09-03 CERTIFICATE OF INCORPORATION 1976-09-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INPC2011100002 2010-05-05 2011-03-01 2011-03-01
Unique Award Key CONT_AWD_INPC2011100002_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title RECOVERY FIIS PMIS #152422 DESIGN-BUILD REPLACE PATCHOGUE BULKHEADS, FIRE ISLAND NATIONAL SEASHORE
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z212: MAINT-REP-ALT/CANALS

Recipient Details

Recipient ATLANTIC COAST DOCK BUILDING CORP
UEI FKLFWX1MH7G3
Legacy DUNS 067251538
Recipient Address UNITED STATES, 72 TAHLULAH LN, WEST ISLIP, 117955205

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540789 0214700 1990-07-11 LONG WHARF, SAG HARBOR, NY, 11963
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1990-07-16
101500692 0214700 1989-06-05 ATLANTIC BEACH BRIDGE, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-05
Case Closed 1989-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1989-06-13
Abatement Due Date 1989-06-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-13
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State