Search icon

EAST COAST WINDOW CO., INC.

Company Details

Name: EAST COAST WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1981 (44 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 710959
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 70 DRISCOLL AVE., ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LAWRENCE GRONER DOS Process Agent 70 DRISCOLL AVE., ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
DP-559721 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A781337-4 1981-07-14 CERTIFICATE OF INCORPORATION 1981-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100559129 0214700 1988-12-09 293 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1988-12-13
17649815 0215000 1987-06-08 ONE UNION SQUARE EAST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-07-28
Abatement Due Date 1987-07-31
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-07-28
Abatement Due Date 1987-08-04
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-07-28
Abatement Due Date 1987-08-04
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-07-28
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
11724176 0215000 1982-07-12 926 2ND AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-08-11
Abatement Due Date 1982-07-13
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State