COASTAL GUNITE CONSTRUCTION COMPANY

Name: | COASTAL GUNITE CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 years ago) |
Entity Number: | 1396498 |
ZIP code: | 63105 |
County: | Washington |
Place of Formation: | Virginia |
Address: | 120 S CENTRAL AVE STE 400, SAINT LOUIS, MO, United States, 63105 |
Principal Address: | 16 Washington Street, CAMBRIDGE, MD, United States, 21613 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COASTAL GUNITE CONSTRUCTION COMPANY | DOS Process Agent | 120 S CENTRAL AVE STE 400, SAINT LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
RANDLE EMMRICH | Chief Executive Officer | 16 WASHINGTON STREET, CAMBRIDGE, MD, United States, 21613 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1001 3RD AVE WEST, SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 16 WASHINGTON STREET, CAMBRIDGE, MD, 21613, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-03 | 2023-10-02 | Address | 1001 3RD AVE WEST, SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer) |
2019-06-20 | 2019-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001411 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001250 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060904 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
190620000729 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
111019002302 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State