Search icon

Coastal Petroleum Corporation

Branch

Company Details

Name: Coastal Petroleum Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Nov 1995 (29 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Branch of: Coastal Petroleum Corporation, CONNECTICUT (Company Number 0169756)
Identification Number: 000086973
Place of Formation: CONNECTICUT
Principal Address: 19 JACKSON AVENUE, MYSTIC, CT, 06355, USA
Purpose: THE RETAIL SALE OF PETROLEUM PRODUCTS.

SECRETARY

Name Role Address
RICHARD CROOK SECRETARY 14 PAWNEE LANE CHARLESTOWN, RI 02813 USA

Agent

Name Role Address
RICHARD CROOK Agent 14 PAWNEE LANE P.O. BOX 912, CHARLESTOWN, RI, 02813, USA

TREASURER

Name Role Address
SCOTT ZELKEN TREASURER 34-2 BLOOD STREET LYME, CT 06371 USA

VICE PRESIDENT

Name Role Address
RICHARD CROOK VICE PRESIDENT 14 PAWNEE LANE CHARLESTOWN, RI 02813 USA

PRESIDENT

Name Role Address
SCOTT A ZELKEN PRESIDENT 34-2 BLOOD STREET LYME, CT 06371- USA

Filings

Number Name File Date
201691578380 Registered Office Not Maintained 2016-01-29
201588605920 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201574235890 Revocation Notice For Failure to File An Annual Report 2015-08-18
201434593830 Annual Report 2014-01-31
201310580110 Annual Report 2013-01-30
201288937150 Annual Report 2012-02-02
201173141970 Annual Report 2011-01-04
201056212430 Annual Report 2010-01-13
200942113350 Annual Report 2009-02-09
200805737420 Annual Report 2008-01-14

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State