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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4498 PETERSBURG RD., BURLINGTON, KY, United States, 41005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY W TAYLOR | Chief Executive Officer | 4498 PETERSBURG RD, BURLINGTON, KY, United States, 41005 |
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) |
2006-03-01 | 2012-07-26 | Address | 4865 PETERSBURG ROAD, PETERSBURG, KY, 41080, USA (Type of address: Service of Process) |
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 |
080515000998 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
080328002048 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060301000641 | 2006-03-01 | APPLICATION OF AUTHORITY | 2006-03-01 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State