Search icon

COASTAL SHEET METAL CORP.

Company Details

Name: COASTAL SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1977 (47 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 456449
ZIP code: 10983
County: New York
Place of Formation: New York
Address: 115 ROUTE 303, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE KUPFERSCHMID DOS Process Agent 115 ROUTE 303, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
LAURENCE KUPFERSCHMID Chief Executive Officer 115 ROUTE 303, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2013-06-17 2022-08-04 Address 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2013-05-14 2013-06-17 Address 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2013-05-14 2022-08-04 Address 115 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1995-07-11 2013-05-14 Address 320 CASANOVA ST, BRONX, NY, 10474, 6708, USA (Type of address: Principal Executive Office)
1995-07-11 2013-05-14 Address 320 CASANOVA ST, BRONX, NY, 10474, 6708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220804003796 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
20190108066 2019-01-08 ASSUMED NAME CORP INITIAL FILING 2019-01-08
130617000102 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
130514002196 2013-05-14 BIENNIAL STATEMENT 2011-11-01
971202002095 1997-12-02 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-30
Type:
Planned
Address:
120 RANDELL AVENUE, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State