COAST TO COAST DEALER SERVICES INC.
Branch
Name: | COAST TO COAST DEALER SERVICES INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 28 Sep 2006 (19 years ago) |
Date of Dissolution: | 23 Dec 2024 (5 months ago) |
Date of Status Change: | 23 Dec 2024 (5 months ago) |
Branch of: | COAST TO COAST DEALER SERVICES INC., NEW YORK (Company Number 2673289) |
Identification Number: | 000158786 |
Place of Formation: | NEW YORK |
Purpose: | MARKETING OF EXTENDED WARRANTIES AND SERVICES THROUGH AGENTS TO DEALERS |
Principal Address: |
![]() |
Mailing Address: |
![]() |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DANIEL LENCZNER | PRESIDENT | 707 SEVENTH STREET, SUITE 100 NIAGARA FALLS, NY 14301 USA |
Name | Role | Address |
---|---|---|
SAMANTHA BAER | TREASURER | 707 SEVENTH STREET, SUITE 100 NIAGARA FALLS, NY 14301 USA |
Name | Role | Address |
---|---|---|
JEANNIE AMY ARAGON-CRUZ | SECRETARY | 11222 QUAIL ROOST DRIVE MIAMI, FL 33157 USA |
Name | Role | Address |
---|---|---|
DANIEL LENCZNER | DIRECTOR | 707 SEVENTH STREET, SUITE 100 NIAGARA FALLS, NY 14301 USA |
Number | Name | File Date |
---|---|---|
202452848140 | Annual Report | 2024-04-27 |
202334698380 | Annual Report | 2023-04-30 |
202216407590 | Annual Report | 2022-04-30 |
202192205980 | Annual Report | 2021-02-20 |
202034743470 | Annual Report | 2020-02-20 |
This company hasn't received any reviews.
Date of last update: 28 May 2025
Sources: Rhode Island Department of State