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 |
NAICS
513210 Software PublishersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Name | COASTAL BUSINESS TECHNOLOGIES, LLC |
Role | Debtor |
Parties
Name | COASTAL BUSINESS TECHNOLOGIES, LLC |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | COASTAL BUSINESS TECHNOLOGIES, LLC |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | COASTAL BUSINESS TECHNOLOGIES, LLC |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
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