Name: | EASTPORT FEEDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1984 (41 years ago) |
Entity Number: | 941406 |
ZIP code: | 11931 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931 |
Principal Address: | 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTPORT FEEDS, INC. | DOS Process Agent | CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
DOUGLAS CORWIN | Chief Executive Officer | 10 EDGAR AVE, AQUEBOGUE, NY, United States, 11931 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2024-12-21 | Address | P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer) |
2024-12-21 | 2024-12-21 | Address | 10 EDGAR AVE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2024-12-21 | Address | P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2024-12-21 | Address | CRESCENT DUCK FARM INC, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process) |
2006-09-13 | 2012-09-06 | Address | CRESCENT DUCK PROCESSING, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process) |
2006-09-13 | 2012-09-06 | Address | P.O. BOX 500, 10 EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2006-09-13 | Address | CRESCENT DUCK PROCESSING, EDGAR AVE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process) |
1993-04-20 | 2006-09-13 | Address | P.O. BOX 500, EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1998-09-14 | Address | %CRESCENT DUCK PROCESSING, EDGAR AVENUE, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Service of Process) |
1993-04-20 | 2006-09-13 | Address | EDGAR AVENUE, P.O. BOX 500, AQUEBOGUE, NY, 11931, 0500, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000208 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
180905006808 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160909006539 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140902006945 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006077 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100921002911 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080908002768 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060913002496 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041025002017 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020820002510 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024651 | 0214700 | 1985-05-24 | 140 EAST MORICHES BLVD., EASTPORT, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-07-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-08-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-07-29 |
Nr Instances | 2 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-07-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-07-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1985-06-24 |
Abatement Due Date | 1985-07-29 |
Nr Instances | 2 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008278005 | 2020-06-23 | 0235 | PPP | PO Box 500, Aquebogue, NY, 11931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8906618805 | 2021-04-23 | 0235 | PPS | 140 E Moriches Blvd, Eastport, NY, 11941-1122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1377252 | Intrastate Non-Hazmat | 2025-02-27 | 22466 | 2025 | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State