Name: | COASTAL GIFTS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 01 Aug 2007 (18 years ago) |
Date of Dissolution: | 02 Dec 2014 (10 years ago) |
Date of Status Change: | 02 Dec 2014 (10 years ago) |
Identification Number: | 000172917 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 19 HALSEY STREET, NEWPORT, RI, 02840, US |
Purpose: | ENGRAVING, RETAIL GIFT SHOP Title: 7-1.2-1701 |
Fictitious names: |
MOLE HOLE OF NEWPORT (trading name, 2007-08-29 - ) |
Name | Role | Address |
---|---|---|
LINDA M. CASARELLA | Agent | 19 HALSEY STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
LYNDA M CASARELLA | PRESIDENT | 19 HALSEY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
LYNDA MARIE CASARELLA | TREASURER | 19 HALSEY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
GAETANO CASARELLA | SECRETARY | 19 HALSEY STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
LYNDA MARIE CASARELLA | VICE PRESIDENT | 19 HALSEY STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201450547660 | Articles of Dissolution | 2014-12-02 |
201450547480 | Annual Report | 2014-12-02 |
201450547390 | Reinstatement | 2014-12-02 |
201449530170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439557440 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201310645170 | Annual Report | 2013-01-31 |
201187300640 | Annual Report | 2011-12-26 |
201174062850 | Annual Report | 2011-01-26 |
201059953240 | Annual Report | 2010-03-06 |
200939928130 | Annual Report | 2009-01-06 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State