Search icon

COAST GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COAST GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2022 (3 years ago)
Entity Number: 6403926
ZIP code: 11418
County: Nassau
Address: 120-05 ATLANTIC AVENUE SUITE 3, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 347-268-3168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COAST GROUP CORP. DOS Process Agent 120-05 ATLANTIC AVENUE SUITE 3, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JASMINE GHOTRA Chief Executive Officer 120-05 ATLANTIC AVENUE SUITE 3, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2110013-DCA Active Business 2022-11-29 2025-02-28

Permits

Number Date End date Type Address
X002025189A00 2025-07-08 No data MISCELLANEOUS - MINOR SALES No data
Q042025170A04 2025-06-19 2025-07-15 REPAIR SIDEWALK 47 AVENUE, QUEENS, FROM STREET 43 STREET TO STREET 44 STREET
Q012025170B28 2025-06-19 2025-07-15 RESET, REPAIR OR REPLACE CURB 43 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE
Q042025170A02 2025-06-19 2025-07-15 REPAIR SIDEWALK 43 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE
Q042025170A03 2025-06-19 2025-07-15 REPAIR SIDEWALK GREENPOINT AVENUE, QUEENS, FROM STREET 43 STREET TO STREET 44 STREET

History

Start date End date Type Value
2025-03-11 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Address 120-05 ATLANTIC AVENUE SUITE 3, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-12 Address 120-05 ATLANTIC AVENUE SUITE 3, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2024-10-17 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311003257 2025-03-11 BIENNIAL STATEMENT 2025-03-11
250312000236 2025-03-11 CERTIFICATE OF CORRECTION 2025-03-11
220214003616 2022-02-14 CERTIFICATE OF INCORPORATION 2022-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559449 BLUEDOT INVOICED 2022-11-29 100 Bluedot Fee
3527360 EXAMHIC INVOICED 2022-09-28 50 Home Improvement Contractor Exam Fee
3527361 LICENSE INVOICED 2022-09-28 25 Home Improvement Contractor License Fee
3527359 TRUSTFUNDHIC INVOICED 2022-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-12
Type:
Planned
Address:
9000 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Planned
Address:
9000 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-04-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State