Search icon

ATLANTIC COAST CONSTRUCTION CORP.

Company Details

Name: ATLANTIC COAST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1981 (44 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 717391
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 137 BABYLON TURNPIKE SO., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDE MASTROIANNI DOS Process Agent 137 BABYLON TURNPIKE SO., MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
CLAUDE MASTROIANNI Chief Executive Officer 137 BABYLON TURNPIKE SO., MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-10-01 1993-12-02 Address 123 RIVER ROAD, PO BOX 36, SOUTH GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
1993-10-01 1993-12-02 Address CLAUDE MASTRUIANNI, 123 RIVER ROAD PO BOX 36, SOUTH GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
1993-10-01 1993-12-02 Address CLAUDE MASTRUIANNI, 123 RIVER ROAD PO BOX 36, SOUTH GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
1981-08-19 1993-10-01 Address 127-01 34TH AVE., FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1584205 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971117002318 1997-11-17 BIENNIAL STATEMENT 1997-08-01
931202002243 1993-12-02 BIENNIAL STATEMENT 1993-08-01
931001002225 1993-10-01 BIENNIAL STATEMENT 1992-08-01
A790686-4 1981-08-19 CERTIFICATE OF INCORPORATION 1981-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107516882 0214700 1994-07-06 45 NORTHERN BLVD, GREENVALE, NY, 11548
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-07-06
Case Closed 1994-12-05

Related Activity

Type Inspection
Activity Nr 109914291
109914291 0214700 1994-04-11 45 NORTHERN BLVD, GREENVALE, NY, 11548
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-04-13
Emphasis N: TRENCH
Case Closed 1995-04-03

Related Activity

Type Referral
Activity Nr 901216770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-04-25
Abatement Due Date 1994-04-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-04-25
Abatement Due Date 1994-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-04-25
Abatement Due Date 1994-04-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-25
Abatement Due Date 1994-04-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-04-25
Abatement Due Date 1994-06-10
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State