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
Name | Role | Address |
---|---|---|
CLAUDE MASTROIANNI | DOS Process Agent | 137 BABYLON TURNPIKE SO., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CLAUDE MASTROIANNI | Chief Executive Officer | 137 BABYLON TURNPIKE SO., MERRICK, NY, United States, 11566 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107516882 | 0214700 | 1994-07-06 | 45 NORTHERN BLVD, GREENVALE, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109914291 |
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