Search icon

EAST COAST POWER, LLC

Company Details

Name: EAST COAST POWER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2023 (2 years ago)
Entity Number: 6753949
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 6 graystone road, loudonville, NY, United States, 12211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST POWER, LLC RETIREMENT PLAN 2012 510669436 2013-04-08 EAST COAST POWER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 221210
Sponsor’s telephone number 7184025107
Plan sponsor’s address 340 JACKSON AVENUE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing SHELDON ESKOWITZ
Role Employer/plan sponsor
Date 2013-04-08
Name of individual signing SHELDON ESKOWITZ
EAST COAST POWER, LLC RETIREMENT PLAN 2011 510669436 2012-10-15 EAST COAST POWER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 221210
Sponsor’s telephone number 7184025107
Plan sponsor’s address 340 JACKSON AVENUE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 510669436
Plan administrator’s name EAST COAST POWER, LLC
Plan administrator’s address 340 JACKSON AVENUE, BRONX, NY, 10454
Administrator’s telephone number 7184025107

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SHELDON ESKOWITZ
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing SHELDON ESKOWITZ

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6 graystone road, loudonville, NY, United States, 12211

History

Start date End date Type Value
2023-07-30 2023-07-07 Address 6 graystone road, loudonville, NY, 12211, USA (Type of address: Service of Process)
2023-03-02 2023-07-30 Address 255 Washington Avenue Ext., Suite 104, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707002098 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230730000058 2023-05-05 CERTIFICATE OF PUBLICATION 2023-05-05
230302004162 2023-03-02 ARTICLES OF ORGANIZATION 2023-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4105869 Interstate 2024-07-19 110000 2023 21 40 Private(Property)
Legal Name EAST COAST POWER LLC
DBA Name -
Physical Address 11 ANDERSON DR, ALBANY, NY, 12205-1401, US
Mailing Address 11 ANDERSON DR, ALBANY, NY, 12205-1401, US
Phone (518) 852-4195
Fax -
E-mail DDONOHUE@EASTCOASTPOWERLLC.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 0
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 1
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 0
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 0
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 1
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

Inspections

Unique report number of the inspection CP00004071
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-03-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 48217NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAMMMMN6GL280437
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 20 Mar 2025

Sources: New York Secretary of State