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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN O'NEIL, JR. | Chief Executive Officer | 445 WEST QUEEN STREET, P.O. BOX 975, SOUTHINGTON, CT, United States, 06489 |
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