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Status: | Withdrawn |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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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