Search icon

COAST 2 COAST CONCRETE CHIPPING

Company Details

Name: COAST 2 COAST CONCRETE CHIPPING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2006 (19 years ago)
Date of dissolution: 29 May 2018
Entity Number: 3327456
ZIP code: 41005
County: Albany
Place of Formation: Kentucky
Foreign Legal Name: COAST 2 COAST, INC.
Fictitious Name: COAST 2 COAST CONCRETE CHIPPING
Address: 4498 PETERSBURG RD., BURLINGTON, KY, United States, 41005
Principal Address: 4498 PETERSBURG RD, BURLINGTON, KY, United States, 41005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4498 PETERSBURG RD., BURLINGTON, KY, United States, 41005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY W TAYLOR Chief Executive Officer 4498 PETERSBURG RD, BURLINGTON, KY, United States, 41005

History

Start date End date Type Value
2012-07-26 2018-05-29 Address 4498 PETERSBURG RD, BURLINGTON, KY, 41005, USA (Type of address: Service of Process)
2008-05-15 2018-05-29 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-03-28 2012-07-26 Address 4865 PETERSBURG RD, PETERSBURG, KY, 41080, USA (Type of address: Chief Executive Officer)
2008-03-28 2012-07-26 Address 4865 PETERSBURG RD, PETERSBURG, KY, 41080, USA (Type of address: Principal Executive Office)
2006-03-01 2008-05-15 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180529000028 2018-05-29 SURRENDER OF AUTHORITY 2018-05-29
160303006725 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006639 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120726002552 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100329002013 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State