Search icon

FOURTH COAST, INC.

Print

Details

Entity Number 3729397

Status Active

NameFOURTH COAST, INC.

CountyJefferson

Date of registration 07 Oct 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 745 GRAVES ST, CLAYTON, NY, United States, 13624

Address ZIP code 13624

Principal Address 665 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624

Principal Address ZIP code 13624

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

E11MKGMRLSS6

2025-02-11

745 GRAVES ST, CLAYTON, NY, 13624, 1503, USA

745 GRAVES ST, CLAYTON, NY, 13624, 3150, USA

Business Information

URLwww.fourthcoast.com
Division NameFOURTH COAST, INC
Division NumberFOURTH COA
Congressional District24
State/Country of IncorporationNY, USA
Activation Date2024-02-14
Initial Registration Date2009-07-06
Entity Start Date2008-10-07
Fiscal Year End Close DateSep 30

Service Classifications

NAICS Codes221114, 541618, 541620, 541690, 541990
Product and Service Codes6117

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameAUGUSTA WITHINGTON
Address661 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA
TitleALTERNATE POC
NameROBERT CAMPANY
Address17493 BLIND BAY ROAD, CLAYTON, NY, 13624, USA
Government Business
TitlePRIMARY POC
NameAUGUSTA WITHINGTON
Address661 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA
TitleALTERNATE POC
NameROBERT CAMPANY
Address17493 BLIND BAY ROAD, CLAYTON, NY, 13624, USA
Past PerformanceInformation not Available

Agent

Name Role Address

AUGUSTA WITHINGTON

Agent

661 RIVERSIDE DRIVE, CLAYTON, NY, 13624

DOS Process Agent

Name Role Address

AUGUSTA WITHINGTON

DOS Process Agent

745 GRAVES ST, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address

AUGUSTA WITHINGTON

Chief Executive Officer

745 GRAVES ST, CLAYTON, NY, United States, 13624

History

Start date End date Type Value

2010-10-07

2020-10-06

Address

665 RIVERSIDE DR, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)

2008-10-07

2020-10-06

Address

661 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201006060618

2020-10-06

BIENNIAL STATEMENT

2020-10-01

161129006295

2016-11-29

BIENNIAL STATEMENT

2016-10-01

141027006507

2014-10-27

BIENNIAL STATEMENT

2014-10-01

101007002333

2010-10-07

BIENNIAL STATEMENT

2010-10-01

081007000392

2008-10-07

CERTIFICATE OF INCORPORATION

2008-10-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts