Search icon

COASTAL PLASTICS, INC.

Company Details

Name: COASTAL PLASTICS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Dec 1972 (52 years ago)
Date of Dissolution: 02 Jul 2021 (4 years ago)
Date of Status Change: 02 Jul 2021 (4 years ago)
Identification Number: 000004367
ZIP code: 02879
County: Washington County
Purpose: PLASTIC RESIN MANUFACTURE AND EXTRUDER
Principal Address: Google Maps Logo 131 BROWN BEAR ROAD, WAKEFIELD, RI, 02879, USA

Agent

Name Role Address
ROBERT JOHNSON Agent HOPE VALLEY PARK COASTAL PLASTIC P.O. BOX 477, HOPE VALLEY, RI, 02832, USA

PRESIDENT

Name Role Address
ROBERT E. JOHNSON PRESIDENT 45 CLARA DRIVE, APT. 1221 MYSTIC, CT 06355 USA
DAID G. JOHNSON PRESIDENT 131 BROWN BEAR ROAD WAKEFIELD, RI 02879 USA

Filings

Number Name File Date
202198964610 Annual Report 2021-07-02
202198964700 Articles of Dissolution 2021-07-02
202196718990 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033526560 Annual Report 2020-01-31
201986085540 Annual Report 2019-02-06

USAspending Awards / Financial Assistance

Date:
2010-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
358500.00
Total Face Value Of Loan:
358500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-09
Type:
Complaint
Address:
35 MECHANIC STREET, HOPE VALLEY, RI, 02832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-14
Type:
Planned
Address:
100 MECHANIC STREET, HOPE VALLEY, RI, 02832
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-01-30
Type:
Planned
Address:
100 MECHANIC ST, HOPE VALLEY, RI, 02832
Safety Health:
Safety
Scope:
Records

Date of last update: 16 May 2025

Sources: Rhode Island Department of State