Search icon

COASTAL TOWN REALTY, LLC

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

Company Details

Entity Name: COASTAL TOWN REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Mar 2010
Branch of: COASTAL TOWN REALTY, LLC, RHODE ISLAND (Company Number 001661527)
Business ALEI: 1000178
Business address: 5471 POST ROAD, CHARLESTOWN, RI, 02813, United States
Mailing address: 5471 POST ROAD, CHARLESTOWN, RI, United States, 02813
Mailing jurisdiction address: 5471 POST ROAD 5471 POST ROAD, CHARLESTOWN, RI, 02813,
Office jurisdiction address: 5471 POST RD, CHARLESTOWN, RI, 02813, United States
Place of Formation: RHODE ISLAND
E-Mail: iryna2000@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States iryna2000@gmail.com

Officer

Name Role Business address Residence address
IRYNA SIECZKIEWICZ Officer 5471 POST ROAD, CHARLESTOWN, RI, 02813, United States 5471 POST ROAD, CHARLESTOWN, RI, 02813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012697579 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616171 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007277859 2021-03-31 - Annual Report Annual Report 2021
0006935969 2020-06-30 - Annual Report Annual Report 2020
0006454165 2019-03-12 - Annual Report Annual Report 2019
0006336630 2019-01-25 - Annual Report Annual Report 2017
0006336638 2019-01-25 - Annual Report Annual Report 2018
0006138176 2018-03-26 - Annual Report Annual Report 2016
0005773563 2017-02-24 - Annual Report Annual Report 2013
0005773566 2017-02-24 - Annual Report Annual Report 2014
See something incorrect or outdated?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