Search icon

COASTAL PLANTINGS, INC.

Print

Details

Entity Number 4083545

Status Active

NameCOASTAL PLANTINGS, INC.

CountySuffolk

Date of registration 19 Apr 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 484, PECONIC, NY, United States, 11958

Address ZIP code 11958

Principal Address 27400 RT 48, PECONIC, NY, United States, 11958

Principal Address ZIP code 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

IAN ZUHOSKI

Chief Executive Officer

PO BOX 484, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address

IAN ZUHOSKI

DOS Process Agent

PO BOX 484, PECONIC, NY, United States, 11958

Permits

Number Date End date Type Address

15526

2015-01-01

2026-12-31

Pesticide use

History

Start date End date Type Value

2024-05-16

2024-05-16

Address

PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)

2020-02-05

2024-05-16

Address

PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)

2020-02-05

2024-05-16

Address

PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Service of Process)

2011-04-19

2024-05-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-04-19

2020-02-05

Address

451 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240516001206

2024-05-16

BIENNIAL STATEMENT

2024-05-16

221020002594

2022-10-20

BIENNIAL STATEMENT

2021-04-01

200205060829

2020-02-05

BIENNIAL STATEMENT

2019-04-01

110427000212

2011-04-27

CERTIFICATE OF AMENDMENT

2011-04-27

110419000836

2011-04-19

CERTIFICATE OF INCORPORATION

2011-04-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts