Name: | Coast 2 Coast, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 01 Sep 2006 (19 years ago) |
Date of Dissolution: | 11 Sep 2017 (8 years ago) |
Date of Status Change: | 11 Sep 2017 (8 years ago) |
Branch of: | Coast 2 Coast, Inc., KENTUCKY (Company Number 0551832) |
Identification Number: | 000158389 |
Place of Formation: | KENTUCKY |
Principal Address: | 4498 PETERSBURG RD, BURLINGTON, KY, 41005, USA |
Mailing Address: | 4498 PETERSBURG ROAD, BURLINGTON, KY, 41005, USA |
Purpose: | CLEANING TRUCKS THAT CARRY CONCRETE |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEFFREY W TAYLOR | TREASURER | 4865 PETERSBURG ROAD PETERSBURG, KY 41080 USA |
Name | Role | Address |
---|---|---|
JEFFREY W TAYLOR | SECRETARY | 4865 PETERSBURG ROAD PETERSBURG, KY 41080 USA |
Name | Role | Address |
---|---|---|
JEFFERY W TAYLOR | PRESIDENT | 4865 PETERSBURG ROAD PETERSBURG, KY 41080- USA |
Name | Role | Address |
---|---|---|
JEFFREY W TAYLOR | DIRECTOR | 4865 PETERSBURG ROAD PETERSBURG, KY 41080 USA |
Number | Name | File Date |
---|---|---|
201866148800 | Agent Resigned | 2018-05-17 |
201749501410 | Application for Certificate of Withdrawal | 2017-09-11 |
201734659830 | Annual Report | 2017-02-24 |
201692809780 | Annual Report | 2016-02-22 |
201555419880 | Annual Report | 2015-02-20 |
201435549160 | Annual Report | 2014-02-13 |
201306822910 | Annual Report | 2013-01-03 |
201290156240 | Annual Report | 2012-02-27 |
201173858490 | Annual Report | 2011-01-21 |
201057869840 | Annual Report | 2010-02-01 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State