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 |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COASTAL LANDSCAPES LLC | COASTAL LANDWORKS LLC | 2020-11-30 |
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 | - |
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 | |||||||||||||
|
Name | COASTAL LANDWORKS LLC |
Role | Debtor |
Name | State of Connecticut Department of Revenue Services |
Role | Secured Party |
Parties
Name | COASTAL LANDWORKS LLC |
Role | Debtor |
Name | Financial Pacific Leasing, Inc. |
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