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
Name | Role | Address |
---|---|---|
% LAWRENCE GRONER | DOS Process Agent | 70 DRISCOLL AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100559129 | 0214700 | 1988-12-09 | 293 PENINSULA BLVD., HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17649815 | 0215000 | 1987-06-08 | ONE UNION SQUARE EAST, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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