Search icon

COASTAL BUSINESS TECHNOLOGIES, LLC

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

Company Details

Entity Name: COASTAL BUSINESS TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2012
Business ALEI: 1090535
Annual report due: 31 Mar 2025
Business address: 227 KASSON ROAD, BETHLEHEM, CT, 06751, United States
Mailing address: 227 KASSON ROAD 227 KASSON ROAD, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: treisel@coastalbt.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Reisel Agent 227 KASSON ROAD, BETHLEHEM, CT, 06751, United States 227 KASSON ROAD, BETHLEHEM, CT, 06751, United States +1 203-598-2533 treisel@coastalbt.com 227 KASSON ROAD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Residence address
TODD REISEL Officer 83 WOOSTER HEIGHTS RD, SUITE 125, DANBURY, CT, 06810, United States 227 KASSON RD, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099159 2024-04-17 - Annual Report Annual Report -
BF-0011296925 2023-07-02 - Annual Report Annual Report -
BF-0010532622 2022-07-25 - Annual Report Annual Report -
BF-0009797954 2022-01-06 - Annual Report Annual Report -
0006723948 2020-01-16 - Annual Report Annual Report 2020
0006723946 2020-01-16 - Annual Report Annual Report 2019
0006106563 2018-03-05 - Annual Report Annual Report 2018
0005733181 2017-01-06 - Reinstatement Certificate of Reinstatement -
0005725746 2016-12-28 2016-12-28 Dissolution Certificate of Dissolution -
0005665576 2016-10-04 - Change of Business Address Business Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003374100 Active MUNICIPAL 2020-06-01 2033-12-06 AMENDMENT

Parties

Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
Name COASTAL BUSINESS TECHNOLOGIES, LLC
Role Debtor
0003374101 Active MUNICIPAL 2020-06-01 2034-12-04 AMENDMENT

Parties

Name COASTAL BUSINESS TECHNOLOGIES, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003343269 Active MUNICIPAL 2019-12-04 2034-12-04 ORIG FIN STMT

Parties

Name COASTAL BUSINESS TECHNOLOGIES, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003278483 Active MUNICIPAL 2018-12-06 2033-12-06 ORIG FIN STMT

Parties

Name COASTAL BUSINESS TECHNOLOGIES, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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