Search icon

COUGHLIN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUGHLIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 13 Jul 2012
Entity Number: 1925093
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 46 HICKORY DR, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D COUGHLIN Chief Executive Officer 46 HICKORY DRIVE, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 HICKORY DR, CAMPBELL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
061426622
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-13 2001-05-21 Address 46 HICKORY DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1997-06-13 2001-05-21 Address 46 HICKORY DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1995-05-24 1997-06-13 Address R.R. #1 BOX 460, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000065 2012-07-13 CERTIFICATE OF DISSOLUTION 2012-07-13
110512003380 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090427002313 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002547 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050713002805 2005-07-13 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State