Search icon

COASTAL LANDWORKS LLC

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

Company Details

Entity Name: COASTAL LANDWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2015
Business ALEI: 1172626
Annual report due: 31 Mar 2025
Business address: 180 BABCOCK RD., NORTH STONINGTON, CT, 06359, United States
Mailing address: 180 BABCOCK RD., NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: JUSTIN@COASTALLANDWORKS.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JUSTIN MCNEIL Agent 180 BABCOCK RD, NORTH STONINGTON, CT, 06359, United States +1 401-952-9224 justin@coastallandworks.com 180 BABCOCK RD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUSTIN MCNEIL Officer 180 BABCOCK RD., NORTH STONINGTON, CT, 06359, United States +1 401-952-9224 justin@coastallandworks.com 180 BABCOCK RD, NORTH STONINGTON, CT, 06359, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667914 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-11-18 2024-04-01 2025-03-31
HIC.0654639 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-26 2020-04-08 2020-11-30

History

Type Old value New value Date of change
Name change COASTAL LANDSCAPES LLC COASTAL LANDWORKS LLC 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569684 2024-04-01 - Annual Report Annual Report -
BF-0011910085 2023-08-01 2023-08-01 Reinstatement Certificate of Reinstatement -
BF-0011802943 2023-05-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011694125 2023-02-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007029949 2020-11-30 2020-11-30 Amendment Amend Name -
0005317867 2015-04-13 2015-04-13 Business Formation Certificate of Organization -

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
0005277130 Active DEPT REV SERVS 2025-03-21 2035-03-21 ORIG FIN STMT

Parties

Name COASTAL LANDWORKS LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005059065 Active OFS 2022-04-11 2027-04-11 ORIG FIN STMT

Parties

Name COASTAL LANDWORKS LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
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