Search icon

CAMPBELL COAST TO COAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL COAST TO COAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1988 (37 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 1279932
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 77 BILTMORE DRIVE, MASTIC BEACH, NY, United States, 11951
Principal Address: 28 MILL DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAMPBELL Chief Executive Officer 28 MILL DRIVE, MASTIC BEACH, NY, United States, 11195

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 BILTMORE DRIVE, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
1993-09-30 2000-08-23 Address 77 BILTMORE DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
1993-09-30 2000-08-23 Address 77 BILTMORE DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
1988-07-26 1993-09-30 Address 90 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822000793 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
060626002682 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040722002421 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020624002561 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000823002322 2000-08-23 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State