Search icon

EAST COAST PROPERTY MANAGEMENT CORP.

Company Details

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

Agent

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

Officer

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

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