Search icon

COASTLINE CONTRACTING CORP.

Company Details

Name: COASTLINE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2003 (21 years ago)
Date of dissolution: 30 Oct 2018
Entity Number: 2971178
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 100 WOODLAND DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WOODLAND DRIVE, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
JAMES SFERRUZZO Chief Executive Officer 100 WOODLAND DRIVE, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2009-11-03 2013-10-24 Address 100 WOODLAND DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2005-11-29 2009-11-03 Address 100 WOODLAND DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2005-11-29 2009-11-03 Address 100 WOODLAND DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
2003-10-30 2009-11-03 Address 100 WOODLAND DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181030000111 2018-10-30 CERTIFICATE OF DISSOLUTION 2018-10-30
131024002073 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111107002550 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091103002360 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071012002971 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051129002899 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031030000157 2003-10-30 CERTIFICATE OF INCORPORATION 2003-10-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State