Name: | Coastal Restoration, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Oct 2004 (20 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000143510 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 4 NUN AVENUE, JAMESTOWN, RI, 02835, USA |
Purpose: | TO ACT AS A GENERAL CONTRACTOR FOR THE CONSTRUCTION, REPAIRING, RESTORATION AND REMODELING OF BUILDINGS |
Name | Role | Address |
---|---|---|
TURNER C. SCOTT, ESQ. | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
TIMOTHY P HEALY | PRESIDENT | 4 NUN AVENUE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
201186997210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182498810 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201056187990 | Annual Report | 2010-01-12 |
200940722950 | Annual Report | 2009-01-20 |
200805741490 | Annual Report | 2008-01-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State