Search icon

COASTAL PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (31 years ago)
Entity Number: 1876783
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES R. RAMPONE, JR. DOS Process Agent 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
CHARLES R. RAMPONE, JR. Chief Executive Officer 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2019-04-25 2020-12-15 Address 423 MONTAUK HIGHWAY, PO BOX 705, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2017-02-02 2019-04-25 Address 2757, 1435 ROUTE 112, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2006-12-18 2019-04-25 Address P.O. BOX 437, 1435 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2006-12-18 2017-02-02 Address PO BOX 437, 1435 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2006-12-18 2019-04-25 Address P.O. BOX 437, 1435 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201215060077 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190425060129 2019-04-25 BIENNIAL STATEMENT 2018-12-01
170202006613 2017-02-02 BIENNIAL STATEMENT 2016-12-01
141229006349 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130122006534 2013-01-22 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State