Search icon

COASTAL AQUACULTURAL SUPPLY CO.

Company Details

Name: COASTAL AQUACULTURAL SUPPLY CO.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Dec 1996 (28 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000092544
Principal Address: 20 FREEMAN PLACE C/O DALCPAPC, NEEDHAM, MA, 02492, USA
Purpose: WHOLESALE DISTRIBUTION OF AQUACULTURAL PRODUCTS AND MATERIALS ALONG WITH OTHER LEGAL ACTIVITIES.

Industry & Business Activity

NAICS

331110 Iron and Steel Mills and Ferroalloy Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) direct reduction of iron ore; (2) manufacturing pig iron in molten or solid form; (3) converting pig iron into steel; (4) making steel; (5) making steel and manufacturing shapes (e.g., bar, plate, rod, sheet, strip, wire); (6) making steel and forming pipe and tube; and (7) manufacturing electrometallurgical ferroalloys. Ferroalloys add critical elements, such as silicon and manganese for carbon steel and chromium, vanadium, tungsten, titanium, and molybdenum for low- and high-alloy metals. Ferroalloys include iron-rich alloys and more pure forms of elements added during the steel manufacturing process that alter or improve the characteristics of the metal. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PLASTIC PIPE & SUPPLY INC. Agent 100 GLEN ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
DAVID A LEVY PRESIDENT 20 FREEMAN PL NEEDHAM, MA 02492 USA

DIRECTOR

Name Role Address
DAVID A LEVY DIRECTOR 20 FREEMAN PL NEEDHAM, MA 02492 USA

Filings

Number Name File Date
202223886070 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220038300 Revocation Notice For Failure to File An Annual Report 2022-06-27
202197378940 Annual Report 2021-06-02
202196779090 Revocation Notice For Failure to File An Annual Report 2021-05-19
202048710150 Annual Report 2020-08-19
201912496080 Statement of Change of Registered/Resident Agent 2019-08-15
201912492730 Annual Report 2019-08-15
201907006610 Revocation Notice For Failure to File An Annual Report 2019-07-24
201879707100 Annual Report - Amended 2018-10-18
201879706400 Annual Report - Amended 2018-10-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State