COASTAL CLEANING CORP.

Name: | COASTAL CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2003 (22 years ago) |
Entity Number: | 2891057 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 SOUND BEACH AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP DEL PIZZO | Chief Executive Officer | 22 SOUND BEACH AVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
COASTAL CLEANING CORP. | DOS Process Agent | 22 SOUND BEACH AVE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-09 | 2023-07-09 | Address | 22 SOUND BEACH AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2023-07-09 | Address | 22 SOUND BEACH AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2019-05-03 | 2023-07-09 | Address | 22 SOUND BEACH AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2019-05-03 | Address | 98 CORNWELL AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2005-05-11 | 2007-04-06 | Address | 98 CANWELL AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230709000193 | 2023-07-09 | BIENNIAL STATEMENT | 2023-04-01 |
190503060592 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170405006829 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150416006059 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130429006160 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State