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 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 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 Manufacturing |
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: 08 Oct 2024
Sources: Rhode Island Department of State