Search icon

COASTAL LUMBER COMPANY

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL B BARRINGER Chief Executive Officer ELM ST EXT, P O BOX 829, WELDON, NC, United States, 27890

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158181 0215800 1997-10-29 RT. 224, CAYUTA, NY, 14824
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-29
Case Closed 1997-12-01

Related Activity

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
101548170 0215800 1995-12-07 RT. 224, CAYUTA, NY, 14824
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
108802596 0215800 1993-11-30 RT. 224, CAYUTA, NY, 14824
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