Search icon

COASTAL MECHANICAL CORP.

Company Details

Name: COASTAL MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1980 (45 years ago)
Date of dissolution: 05 Jun 2017
Entity Number: 608626
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK LYNCH DOS Process Agent 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICK LYNCH Chief Executive Officer 261 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1980-02-11 1993-03-10 Address 9 BARTON ROAD, OLD BRIDGE, NY, 08857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605000465 2017-06-05 CERTIFICATE OF DISSOLUTION 2017-06-05
930310002495 1993-03-10 BIENNIAL STATEMENT 1993-02-01
A643920-3 1980-02-11 CERTIFICATE OF INCORPORATION 1980-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-22
Type:
Complaint
Address:
1 WORLD TRADE CENTER, 74TH FLOOR, NEW YORK, NY, 10048
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State