Search icon

COASTLINE INTERNATIONAL DISTRIBUTORS LTD.

Company Details

Name: COASTLINE INTERNATIONAL DISTRIBUTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1984 (41 years ago)
Entity Number: 926316
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Principal Address: 200 DIXON AVE, AMITYVILLE, NY, United States, 11701
Address: 360 Great Neck Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VERYTCWPRD75 2024-11-01 200 DIXON AVE, AMITYVILLE, NY, 11701, 2871, USA 200 DIXON AVE, PO BOX 428, AMITYVILLE, NY, 11701, 2871, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-06
Initial Registration Date 2001-05-14
Entity Start Date 1984-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER O'ROURKE
Address 200 DIXON AVE, AMITYVILLE, NY, 11701, 2871, USA
Title ALTERNATE POC
Name HEATHER O'ROURKE
Address PO BOX 629, 274 BANGOR ST, LINDENHURST, NY, 11757, 0629, USA
Government Business
Title PRIMARY POC
Name SEAN O'ROURKE
Address 200 DIXON AVE, AMITYVILLE, NY, 11701, 2871, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M171 Active Non-Manufacturer 1976-01-06 2024-09-23 2029-09-23 2025-09-19

Contact Information

POC SEAN O'ROURKE
Phone +1 631-226-0500
Fax +1 631-226-5190
Address 200 DIXON AVE, AMITYVILLE, NY, 11701 2871, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
COASTLINE INTERNATIONAL DISTRIBUTORS LTD. DOS Process Agent 360 Great Neck Road, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN O'ROURKE Chief Executive Officer 200 DIXON AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 200 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address 200 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-10 Address 200 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-10 Address 200 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2022-11-16 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2023-05-19 Address 200 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2016-06-01 2023-05-19 Address 19 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2000-06-01 2018-06-04 Address 274 BANGOR ST, LINDENHURST, NY, 11757, 3597, USA (Type of address: Chief Executive Officer)
1996-07-17 2016-06-01 Address 274 BANGOR ST, LINDENHURST, NY, 11757, 3597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002894 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230519002227 2023-05-19 BIENNIAL STATEMENT 2022-06-01
180604008394 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007137 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120608006147 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100610002565 2010-06-10 BIENNIAL STATEMENT 2010-06-01
060601002755 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040713002760 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020701002466 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000601002949 2000-06-01 BIENNIAL STATEMENT 2000-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014608VW632 2008-09-16 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_M0014608VW632_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 3000.00

Description

Title DP 1000 002X48X1000 LAY FLAT TUBING
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
PURCHASE ORDER AWARD M0014608PD340 2008-09-16 2008-06-20 2008-06-20
Unique Award Key CONT_AWD_M0014608PD340_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3281.53
Current Award Amount 3281.53
Potential Award Amount 3281.53

Description

Title DP1000 .002X54"X2000 FT SHT (SHEETS)
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
PURCHASE ORDER AWARD N6883608P2741 2008-07-28 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_N6883608P2741_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9979.00
Current Award Amount 9979.00
Potential Award Amount 9979.00

Description

Title FILM, RELEASE
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
No data IDV W15QKN08A0077 2008-05-15 No data No data
Unique Award Key CONT_IDV_W15QKN08A0077_9700
Awarding Agency Department of Defense
Link View Page

Description

Title VACUUM BAGGING MATERIALS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes D313: COMPUTER AIDED DESGN/MFG SVCS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, 117573633
PURCHASE ORDER AWARD M0014608VG251 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_M0014608VG251_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2200.00
Current Award Amount 2200.00
Potential Award Amount 2200.00

Description

Title FLAT SHEETS
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
PURCHASE ORDER AWARD M0014608VF249 2008-07-09 2008-06-25 2008-06-25
Unique Award Key CONT_AWD_M0014608VF249_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2869.46
Current Award Amount 2869.46
Potential Award Amount 2869.46

Description

Title DP
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
PURCHASE ORDER AWARD N6883608P2165 2008-05-28 2008-06-27 2008-06-27
Unique Award Key CONT_AWD_N6883608P2165_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9838.00
Current Award Amount 9838.00
Potential Award Amount 9838.00

Description

Title FILM, BAGGING; LAY FLAT TUBING
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, SUFFOLK, NEW YORK, 117573633
PO AWARD W15QKN07P0568 2008-03-11 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_W15QKN07P0568_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title A4000RP REL FILM, 1000161
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, 117573633
PO AWARD SPM4A608M7945 2008-02-29 2008-03-15 2008-03-15
Unique Award Key CONT_AWD_SPM4A608M7945_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506940846!KIT,SURFA
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, 117573633
PO AWARD SPM4A608M5668 2008-01-31 2008-02-15 2008-02-15
Unique Award Key CONT_AWD_SPM4A608M5668_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506682099!CLEANING
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient COASTLINE INTERNATIONAL DISTRIBUTORS LTD
UEI VERYTCWPRD75
Legacy DUNS 003855046
Recipient Address UNITED STATES, 274 BANGOR ST, LINDENHURST, 117573633

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0279190 COASTLINE INTERNATIONAL DISTRIBUTORS LTD - VERYTCWPRD75 200 DIXON AVE, AMITYVILLE, NY, 11701-2871
Capabilities Statement Link -
Phone Number 631-226-0500
Fax Number 631-226-5190
E-mail Address Seano@coast-lineintl.com
WWW Page -
E-Commerce Website http://.coast-lineintl.com
Contact Person SEAN O'ROURKE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6M171
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Coast-Line is an Aerospace/Industrial supplie company.
Special Equipment/Materials We sell expendable and raw materials used by composite and tooling shops as well as a complete line of packaging material and industrial supplies.
Business Type Percentages (none given)
Keywords composite, pre-pregs, packaging
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Sean O'Rourke
Role President
Name Scott Patton
Role V. President
Name Heather O'Rourke
Role VP Sales
Name Cindy O'Rourje
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State