Entity Name: | EAST COAST PROPERTY MANAGEMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Mar 1996 |
Business ALEI: | 0533457 |
Business address: | 1944 BOSTON AVENUE, BRIDGEPORT, CT, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
HECTOR NATERA | Agent | 26 STILLSON RD., FAIRFIELD, CT, 06430, United States | 26 STILLSON RD., FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SERGIO NATERA | Officer | 26 STILLSON RD., FAIRFIELD, CT, 06432, United States | 26 STILLSON RD., FAIRFIELD, CT, 06432, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007322548 | 2021-05-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007095656 | 2021-02-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002456813 | 2002-05-08 | 2002-05-08 | Annual Report | Annual Report | 2002 |
0002255418 | 2001-03-29 | 2001-03-29 | Annual Report | Annual Report | 2001 |
0002088742 | 2000-03-07 | 2000-03-07 | Annual Report | Annual Report | 2000 |
0001971170 | 1999-04-27 | 1999-04-27 | Annual Report | Annual Report | 1999 |
0001865491 | 1998-03-31 | 1998-03-31 | Annual Report | Annual Report | 1998 |
0001800031 | 1997-11-14 | 1997-11-14 | Annual Report | Annual Report | 1997 |
0001597463 | 1996-03-26 | No data | Business Formation | Certificate of Incorporation | No data |
0001597466 | 1996-03-26 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website