Search icon

COAST TO COAST DEALER SERVICES INC.

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

Company Details

Entity Name: COAST TO COAST DEALER SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 28 Sep 2006
Branch of: COAST TO COAST DEALER SERVICES INC., NEW YORK (Company Number 2673289)
Business ALEI: 0874227
Annual report due: 28 Sep 2025
Business address: 707 SEVENTH STREET SUITE 100, NIAGARA FALLS, NY, 14301, United States
Mailing address: 701 WATERFORD WAY, SUITE 600, MIAMI, FL, USA, 33126
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SAMANTHA BAER Officer 707 SEVENTH STREET SUITE 100, NIAGARA FALLS, NY, 14301, United States 175 W. JACKSON BLVD. 8TH FLOOR, CHICAGO, IL, 60604, United States
DANIEL LENCZNER Officer 707 SEVENTH STREET SUITE 100, NIAGARA FALLS, NY, 14301, United States 260 Interstate North Circle SE, Atlanta, GA, 30339, United States
JEANNIE AMY ARAGON-CRUZ Officer 701 WATERFORD WAY, SUITE 600, MIAMI, FL, 33126, United States 701 WATERFORD WAY, SUITE 600, MIAMI, FL, 33126, United States

Director

Name Role Business address Residence address
DANIEL LENCZNER Director 707 SEVENTH STREET SUITE 100, NIAGARA FALLS, NY, 14301, United States 260 Interstate North Circle SE, Atlanta, GA, 30339, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265280 2025-01-02 2025-01-02 Withdrawal Statement of Withdrawal Registration -
BF-0012104048 2024-09-20 - Annual Report Annual Report -
BF-0011411065 2023-09-20 - Annual Report Annual Report -
BF-0010329848 2022-08-29 - Annual Report Annual Report 2022
BF-0010474824 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009814012 2021-09-01 - Annual Report Annual Report -
0006965479 2020-08-24 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006625486 2019-08-19 - Annual Report Annual Report 2019
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