Name: | Coastline Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Dec 1997 (27 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000097941 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 16 GREEN HILL ROAD, JOHNSTON, RI, 02919, USA |
Purpose: | TO MAINTAIN AND OPERATE A CONSTRUCTION COMPANY. |
NAICS: | 23 - Construction |
Fictitious names: |
Taraco's Precision Testing Inc (trading name, 1998-09-16 - ) Coastline Environmental (trading name, 1997-12-04 - ) |
Name | Role | Address |
---|---|---|
GENE M. CARLINO, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ROSEMARY WILBUR | PRESIDENT | 410 SOUTH MAIN ST. PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROSEMARY WILBUR | TREASURER | 410 SOUTH MAIN ST. PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROSEMARY WILBUR | SECRETARY | 410 SOUTH MAIN ST. PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROSEMARY WILBUR | VICE PRESIDENT | 410 SOUTH MAIN ST. PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201881218610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875470710 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737486190 | Annual Report | 2017-03-07 |
201737484880 | Statement of Change of Registered/Resident Agent Office | 2017-03-07 |
201695576850 | Statement of Change of Registered/Resident Agent Office | 2016-04-04 |
201695466610 | Annual Report | 2016-03-31 |
201555059770 | Annual Report | 2015-02-13 |
201432795650 | Annual Report | 2014-01-13 |
201313201030 | Annual Report | 2013-02-28 |
201288455780 | Annual Report | 2012-01-25 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State