Search icon

EAST COAST INDUSTRIAL SERVICES, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EAST COAST INDUSTRIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2012
Branch of: EAST COAST INDUSTRIAL SERVICES, INC., NEW YORK (Company Number 3655005)
Business ALEI: 1086957
Annual report due: 22 Oct 2025
Business address: 2203 ROUTE 52, PINE BUSH, NY, 12566, United States
Mailing address: PO BOX 1069 PO BOX 1069, PINE BUSH, NY, United States, 12566
Place of Formation: NEW YORK
E-Mail: jpresutti@eastcoast-inc.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. 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 jpresutti@eastcoast-inc.com

Officer

Name Role Business address Residence address
LAURIE PRESUTTI Officer 2203 RT. 52, PO BOX 1069, PINE BUSH, NY, 12566, United States 73 GOLDEN BLVD, WALDEN, NY, 12586, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098709 2024-10-22 - Annual Report Annual Report -
BF-0011436259 2023-09-22 - Annual Report Annual Report -
BF-0009555309 2023-08-09 - Annual Report Annual Report 2020
BF-0009903830 2023-08-09 - Annual Report Annual Report -
BF-0010888312 2023-08-09 - Annual Report Annual Report -
BF-0011901623 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006719876 2020-01-11 - Annual Report Annual Report 2019
0006640530 2019-09-09 - Annual Report Annual Report 2016
0006640536 2019-09-09 - Annual Report Annual Report 2017
0006640542 2019-09-09 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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