COASTAL ENVIRO-SOLUTIONS, INC.
Main Information
Company Name | COASTAL ENVIRO-SOLUTIONS, INC. |
Foreign Legal Name | - |
Entity Type: | Foreign For-Profit Corporation |
Business Id | 2009102100233 |
Company Status | Revoked |
Domicile State | Connecticut |
Creation Date | 2009-10-19 |
Original Formation Date | 1997-03-26 |
Inactive Date | 2015-02-10 |
Report Due Date | 2013-10-31 |
Renewal Date | - |
Years Due |
2013/2014,
2015/2016
|
Company Agent |
View AGENT RESIGNED Full Report »
|
About Company
COASTAL ENVIRO-SOLUTIONS, INC. operates as a Foreign For-Profit Corporation with business ID 733350.COASTAL ENVIRO-SOLUTIONS, INC. was formed on Monday 19th October 2009, so this company age is fourteen years, six months and nine days. This company status is currently revoked .
Principal office address of COASTAL ENVIRO-SOLUTIONS, INC. is 1192 MAIN ST, 2ND FL, WATERTOWN, CT, 06795, USA. This address coordinates are: 41° 35' 32.4" N , 73° 6' 31.6" W.
There are currently four company principals in COASTAL ENVIRO-SOLUTIONS, INC.. They are: president JOSEPH BARIBEAU, secretary Joseph Baribeau, treasurer REGINA DELUCA, vice president Regina Deluca. This company agent is AGENT RESIGNED. According to the register, this agent type is .
Check more coastal companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get COASTAL ENVIRO-SOLUTIONS, INC. data.
COASTAL ENVIRO-SOLUTIONS, INC. on map
GPS
Data: 41° 35' 32.4" N
73° 6' 31.6" W
Address
Principal Office Address: 1192 MAIN ST, 2ND FL, WATERTOWN, CT, 06795, USAApplicant Address: -
Company Agent
Name | AGENT RESIGNED |
Type | - |
Address | - |
View AGENT RESIGNED Full Report »
|
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
JOSEPH BARIBEAU | President | 1192 MAIN ST, 2ND FL, WATERTOWN, CT, 06795, USA |
View JOSEPH BARIBEAU Full Report » | ||
Joseph Baribeau | Secretary | 1192 Main St, Watertown, CT, 06795, USA |
View Joseph Baribeau Full Report » | ||
REGINA DELUCA | Treasurer | 1192 MAIN ST, 2ND FL, WATERTOWN, CT, 06795, USA |
View REGINA DELUCA Full Report » | ||
Regina Deluca | Vice President | 1192 Main St, Watertown, CT, 06795, USA |
View Regina Deluca Full Report » |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 2009-10-19 | 2009-10-19 | 0004360542 |
Business Entity Report | 2011-08-29 | 2011-08-29 | 0004360543 |
Resignation of Registered Agent | 2014-06-16 | 2014-06-16 | 0004360544 |
Revocation of Certificate of Authority | 2015-02-10 | 2015-02-10 | 0004360545 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
No records in database |
Nearby Comanies
Name | Address | Status |
---|---|---|
PAC CORPORATION | 33 DEPOT ST, WATERTOWN, CT, USA | Revoked |
BRISTOL, INC. | 1100 BUCKINGHAM, WATERTOWN, CT, 06795, USA | Active |
CHIARELLA ASSOCIATES, INC. | 48 BIRCH ST, WATERTOWN, CT, USA | Withdrawn |
COASTAL ENVIRO-SOLUTIONS, INC. | 1192 MAIN ST, 2ND FL, WATERTOWN, CT, 06795, USA | Revoked |
HEITKAMP, INC. | 99 CALLENDER RD, WATERTOWN, CT, 06795, USA | Active |
Similar Companies By Name
Name | Address | Status |
---|---|---|
COASTAL 86TH STREET, LLC | 3500 CINCINNATI AVE, STE 325, Rocklin, CA, 95765, USA | Active |
COASTAL ACQUISITIONS, LLC | 3315 DEMETROPOLIS RD, MOBILE, AL, 36693, USA | Active |
COASTAL ADMINISTRATIVE SERVICES, LLC | 303 PERIMETER CENTER NORTH, SUITE 500, ATLANTA, GA, 30346, USA | Withdrawn |
COASTAL AIR FREIGHT, INC. | Admin Dissolved | |
COASTAL ALLIES INC. | 175 E LEXINGTON AVE, STE 175C, Elkhart, IN, 46516, USA | Voluntarily Dissolved |
COASTAL AMERICAN TRANSPORT | Expired | |
COASTAL AMERICAN TRANSPORT LLC | Voluntarily Dissolved | |
COASTAL AUTO SALES INC. | 1215 E 143RD ST SUITE 369, EAST CHICAGO, IN, 46312, USA | Admin Dissolved |
COASTAL BAY LLC | 4203 MERCHANT RD, Suite A, Fort Wayne, IN, 46818, USA | Active |
COASTAL CHARM LLC | 3205 WEST SUMMERBEND COURT, PEORIA, IL, 61615, USA | Active |
Be the first to comment