Search icon

COASTAL MANAGEMENT SERVICES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COASTAL MANAGEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 May 2013
Business ALEI: 1107033
Annual report due: 31 Mar 2024
Business address: 17 IRONWORKS RD, CLINTON, CT, 06413, United States
Mailing address: 17 IRONWORKS RD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: coastalmanagementservices@yahoo.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL MANAGEMENT SERVICES, LLC, RHODE ISLAND 001727861 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN DAUTRICH Agent 17 IRONWORKS RD, CLINTON, CT, 06413, United States 17 IRONWORKS RD, CLINTON, CT, 06413, United States +1 860-681-8140 coastalmanagementservices@yahoo.com 17 IRONWORKS RD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAN DAUTRICH Officer 17 IRONWORKS RD, CLINTON, CT, 06413, United States +1 860-681-8140 coastalmanagementservices@yahoo.com 17 IRONWORKS RD, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639213 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2014-03-20 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010250037 2023-03-29 - Annual Report Annual Report 2022
BF-0011300640 2023-03-29 - Annual Report Annual Report -
BF-0009794785 2021-07-30 - Annual Report Annual Report -
0006863274 2020-03-31 - Annual Report Annual Report 2020
0006459220 2019-03-13 - Annual Report Annual Report 2019
0006276072 2018-11-13 - Annual Report Annual Report 2018
0005851468 2017-05-27 - Annual Report Annual Report 2017
0005797464 2017-03-20 - Annual Report Annual Report 2014
0005797465 2017-03-20 - Annual Report Annual Report 2015
0005797466 2017-03-20 - Annual Report Annual Report 2016

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
0005213272 Active MUNICIPAL 2024-05-08 2039-05-08 ORIG FIN STMT

Parties

Name COASTAL MANAGEMENT SERVICES, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
Role Secured Party
0005138073 Active MUNICIPAL 2023-05-02 2038-05-02 ORIG FIN STMT

Parties

Name COASTAL MANAGEMENT SERVICES, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
Role Secured Party
0005066043 Active MUNICIPAL 2022-05-05 2037-05-05 ORIG FIN STMT

Parties

Name COASTAL MANAGEMENT SERVICES, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
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