Search icon

COASTAL CAISSON CORP.

Company Details

Name: COASTAL CAISSON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 02 Sep 2016
Entity Number: 2533798
ZIP code: 33556
County: New York
Place of Formation: Delaware
Address: 13203 BYRD LEGG DRIVE, ODESSA, FL, United States, 33556

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13203 BYRD LEGG DRIVE, ODESSA, FL, United States, 33556

Chief Executive Officer

Name Role Address
CHARLES J. PUCCINI Chief Executive Officer 13203 BYRD LEGG DRIVE, ODESSA, FL, United States, 33556

History

Start date End date Type Value
2008-07-16 2016-09-02 Address 13203 BYRD LEGG DRIVE, ODESSA, FL, 33556, USA (Type of address: Service of Process)
2002-07-12 2008-07-16 Address 12290 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer)
2002-07-12 2008-07-16 Address 12290 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, USA (Type of address: Principal Executive Office)
2002-07-12 2008-07-16 Address 12290 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, USA (Type of address: Service of Process)
2000-07-21 2016-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160902000570 2016-09-02 SURRENDER OF AUTHORITY 2016-09-02
120809006289 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100902002384 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080716003208 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002103 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Court Cases

Court Case Summary

Filing Date:
2007-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
E.E. CRUZ/NAB/FRONTIER-KEMPER
Party Role:
Plaintiff
Party Name:
COASTAL CAISSON CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COASTAL CAISSON CORP.
Party Role:
Plaintiff
Party Name:
E.E. CRUZ/NAB/FRONTIER-KEMPER
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
E.E. CRUZ/NAB/FRONTIER-KEMPER
Party Role:
Plaintiff
Party Name:
COASTAL CAISSON CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State