Coast 2 Coast, Inc.
Branch
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Status: | Withdrawn |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 |
Purpose: | CLEANING TRUCKS THAT CARRY CONCRETE |
Principal Address: |
![]() |
Mailing Address: |
![]() |
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 |
This company hasn't received any reviews.
Date of last update: 28 May 2025
Sources: Rhode Island Department of State