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. |
NAICS
331110 Iron and Steel Mills and Ferroalloy ManufacturingThis 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
Name | Role | Address |
---|---|---|
PLASTIC PIPE & SUPPLY INC. | Agent | 100 GLEN ROAD, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
DAVID A LEVY | PRESIDENT | 20 FREEMAN PL NEEDHAM, MA 02492 USA |
Name | Role | Address |
---|---|---|
DAVID A LEVY | DIRECTOR | 20 FREEMAN PL NEEDHAM, MA 02492 USA |
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