FIRST COASTAL CONSTRUCTION, CORP.

Name: | FIRST COASTAL CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2013 (12 years ago) |
Entity Number: | 4464495 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 1212, Westhampton, NY, United States, 11978 |
Principal Address: | 4 Arthur St., Westhampton, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST COASTAL CONSTRUCTION, CORP. | DOS Process Agent | PO Box 1212, Westhampton, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
WILLIAM B. MACK | Chief Executive Officer | 4 ARTHUR ST., PO BOX 1212, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 4 ARTHUR ST., PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2018-02-07 | 2023-09-01 | Address | PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-26 | 2023-09-01 | Address | P.O. BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006387 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220830003380 | 2022-08-30 | BIENNIAL STATEMENT | 2021-09-01 |
190903063147 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180207006254 | 2018-02-07 | BIENNIAL STATEMENT | 2017-09-01 |
130926000639 | 2013-09-26 | CERTIFICATE OF INCORPORATION | 2013-09-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State