Search icon

EAST COAST WIRE RECYCLING CORP.

Company Details

Name: EAST COAST WIRE RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185480
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 507 Mill Road, Coram, NY, United States, 11727
Principal Address: 507 MILL ROAD, CORAM, NY, United States, 11727

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MARANDOLA Chief Executive Officer 507 MILL ROAD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
EAST COAST WIRE RECYCLING CORP. DOS Process Agent 507 Mill Road, Coram, NY, United States, 11727

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 507 MILL ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 2966 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2018-03-21 2024-01-17 Address 507 MILL ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2015-09-16 2018-03-21 Address 207 FREEMAN AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2015-09-16 2024-01-17 Address 2966 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2012-01-06 2018-03-21 Address 207 FREEMAN AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2012-01-06 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240117004202 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230111000187 2023-01-11 BIENNIAL STATEMENT 2022-01-01
180321006239 2018-03-21 BIENNIAL STATEMENT 2018-01-01
160107006008 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150916006085 2015-09-16 BIENNIAL STATEMENT 2014-01-01
120106000859 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2642270 Intrastate Non-Hazmat 2023-01-25 11590 2022 1 1 Private(Property)
Legal Name EAST COAST WIRE RECYCLING CORP
DBA Name -
Physical Address 2966 CARLYLE ROAD, WANTAGH, NY, 11793, US
Mailing Address 2966 CARLYLE ROAD, WANTAGH, NY, 11793, US
Phone (631) 224-7878
Fax (631) 224-7879
E-mail RUNDON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State