COASTAL NE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COASTAL NE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 21 Nov 2013 |
Date of dissolution: | 14 Apr 2025 |
Business ALEI: | 1125675 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 Poquonock Ave, Windsor, CT, 06095-2591, United States |
Mailing address: | 38 Poquonock Ave, Windsor, CT, United States, 06095-2591 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mmaloneyct@gmail.com |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Maloney | Agent | 18 CAMILLE LANE, CANTON, CT, 06019, United States | 18 CAMILLE LANE, CANTON, CT, 06019, United States | +1 860-707-2336 | mmaloneyct@gmail.com | 2389 Main St. STE 100, Glastonbury, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENISE MALONEY | Officer | 82 WINDING LANE, AVON, CT, 06001, United States | 82 WINDING LANE, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013370502 | 2025-04-14 | 2025-04-14 | Dissolution | Certificate of Dissolution | - |
BF-0012628274 | 2024-05-02 | 2024-05-02 | Change of Business Address | Business Address Change | - |
BF-0012329578 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011732069 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008372455 | 2022-11-18 | - | Annual Report | Annual Report | 2016 |
BF-0008372458 | 2022-11-18 | - | Annual Report | Annual Report | 2015 |
BF-0010823607 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0008372460 | 2022-11-18 | - | Annual Report | Annual Report | 2014 |
BF-0010037667 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0008372459 | 2022-11-18 | - | Annual Report | Annual Report | 2018 |
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