Search icon

EAST COAST PANELS, INC.

Branch

Company Details

Name: EAST COAST PANELS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Branch of: EAST COAST PANELS, INC., Connecticut (Company Number 0203850)
Entity Number: 1550466
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Principal Address: 445 WEST QUEEN STREET, P.O. BOX 975, SOUTHINGTON, CT, United States, 06489
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN O'NEIL, JR. Chief Executive Officer 445 WEST QUEEN STREET, P.O. BOX 975, SOUTHINGTON, CT, United States, 06489

Filings

Filing Number Date Filed Type Effective Date
DP-1355612 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
000042002672 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921221002127 1992-12-21 BIENNIAL STATEMENT 1992-05-01
910524000170 1991-05-24 APPLICATION OF AUTHORITY 1991-05-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State