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. |
Name | Role | Address |
---|---|---|
RICHARD CROOK | SECRETARY | 14 PAWNEE LANE CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
RICHARD CROOK | Agent | 14 PAWNEE LANE P.O. BOX 912, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
SCOTT ZELKEN | TREASURER | 34-2 BLOOD STREET LYME, CT 06371 USA |
Name | Role | Address |
---|---|---|
RICHARD CROOK | VICE PRESIDENT | 14 PAWNEE LANE CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
SCOTT A ZELKEN | PRESIDENT | 34-2 BLOOD STREET LYME, CT 06371- USA |
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