Name: | COASTAL LUMBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Oct 1997 |
Entity Number: | 1697017 |
ZIP code: | 10019 |
County: | Schuyler |
Place of Formation: | North Carolina |
Principal Address: | ELM ST EXT, P O BOX 829 HWY 1624, WELDON, NC, United States, 27890 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL B BARRINGER | Chief Executive Officer | ELM ST EXT, P O BOX 829, WELDON, NC, United States, 27890 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1995-10-30 | Address | P.O. BOX 829, WELDON, NC, 27890, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 1995-10-30 | Address | P.O. BOX 829, GREEN STREET, EXT HIGHWAY 1624, WELDON, NC, 27890, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1997-03-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971027000489 | 1997-10-27 | CERTIFICATE OF TERMINATION | 1997-10-27 |
970304002024 | 1997-03-04 | BIENNIAL STATEMENT | 1997-01-01 |
951030002438 | 1995-10-30 | BIENNIAL STATEMENT | 1995-01-01 |
940412002182 | 1994-04-12 | BIENNIAL STATEMENT | 1994-01-01 |
930125000428 | 1993-01-25 | APPLICATION OF AUTHORITY | 1993-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106158181 | 0215800 | 1997-10-29 | RT. 224, CAYUTA, NY, 14824 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200870053 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1997-11-13 |
Abatement Due Date | 1997-11-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-01-23 |
Case Closed | 1996-03-11 |
Related Activity
Type | Complaint |
Activity Nr | 75060558 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1996-02-09 |
Abatement Due Date | 1996-03-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1994-02-14 |
Case Closed | 1994-09-28 |
Related Activity
Type | Complaint |
Activity Nr | 72816382 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100177 D05 |
Issuance Date | 1994-02-22 |
Abatement Due Date | 1994-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State