Search icon

EASTERN STATES CONSTRUCTION, INC.

Company Details

Name: EASTERN STATES CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1979 (46 years ago)
Entity Number: 548341
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 4 OLD STONE ROAD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREG M. BLINN Agent 4 OLD STONE ROAD, VALLEY COTTAGE, NY, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 OLD STONE ROAD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
GREG BLINN Chief Executive Officer 4 OLD STONE ROAD, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
132980856
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-25 2012-02-17 Address 4 OLD STONE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-05-03 2012-02-17 Address 45 TAMAR DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1999-05-03 2006-01-25 Address 45 TAMAR DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-05-03 2012-02-17 Address 45 TAMAR DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-04-17 1999-05-03 Address 21 BUBENKO LANE, GARNERVILLE, NY, 10923, 1350, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20171201003 2017-12-01 ASSUMED NAME CORP INITIAL FILING 2017-12-01
130412002520 2013-04-12 BIENNIAL STATEMENT 2013-03-01
120217002045 2012-02-17 BIENNIAL STATEMENT 2011-03-01
060125001112 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
990503002560 1999-05-03 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-26
Type:
Planned
Address:
FORGE HILL ROAD BRIDGE, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-11-19
Type:
Accident
Address:
ROUTE 9W SOUTH, PIERMOUNT, NY, 10968
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-08-25
Type:
Planned
Address:
FRANKLIN STREET, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-10
Type:
Planned
Address:
ROUTE 44, BRIDGE OVER WALLKILL RIVER, GARDINER, NY, 12525
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-15
Type:
Planned
Address:
ARCADIA ROAD (BRIDGE), GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State