Search icon

EAST COAST LOT & PAVEMENT MAINTENANCE CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST COAST LOT & PAVEMENT MAINTENANCE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Oct 2003
Branch of: EAST COAST LOT & PAVEMENT MAINTENANCE CORP., RHODE ISLAND (Company Number 000063543)
Business ALEI: 0763082
Annual report due: 16 Oct 2021
Business address: 3605 OCEAN RANCH BLVD, SUITE 200, OCEANSIDE, CA, 92056
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAE CHANEY Officer 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States
FERGUS O'CONNELL Officer 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEASIDE, CA, 92056, United States 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States
MARK MINASIAN Officer 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007044538 2020-12-24 2020-12-24 Withdrawal Certificate of Withdrawal -
0006999721 2020-10-13 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006763859 2020-02-13 2020-02-13 Change of Agent Agent Change -
0006656833 2019-10-08 - Annual Report Annual Report 2019
0006253861 2018-10-02 - Annual Report Annual Report 2018
0005925127 2017-09-14 - Annual Report Annual Report 2017
0005808147 2017-04-03 - Annual Report Annual Report 2016
0005393457 2015-09-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information