Name: | Ocean & Coastal Consultants, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Sep 1996 (29 years ago) |
Date of Dissolution: | 05 Jul 2017 (8 years ago) |
Date of Status Change: | 05 Jul 2017 (8 years ago) |
Branch of: | Ocean & Coastal Consultants, Inc., CONNECTICUT (Company Number 0188993) |
Identification Number: | 000078440 |
Place of Formation: | CONNECTICUT |
Principal Address: | 35 CORPORATE DRIVE SUITE 1200, TRUMBULL, CT, 06611, USA |
Purpose: | ENGINEERING CONSULTING FIRM SPECIALIZING IN COASTAL AND MARINE ENGINEERING |
NAICS
23 ConstructionThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN E. CHAPMAN | PRESIDENT | 35 CORPORATE DRIVE, SUITE 1200 TRUMBULL, CT 06611 USA |
Number | Name | File Date |
---|---|---|
201866149320 | Agent Resigned | 2018-05-17 |
201747036950 | Application for Certificate of Withdrawal | 2017-07-05 |
201747035700 | Annual Report | 2017-07-05 |
201747036130 | Annual Report | 2017-07-05 |
201747035430 | Reinstatement | 2017-07-05 |
201611007460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601398930 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554851410 | Annual Report | 2015-02-10 |
201444685730 | Annual Report | 2014-08-25 |
201444686160 | Statement of Change of Registered/Resident Agent | 2014-08-25 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State