Search icon

COASTAL PROPERTY INVESTMENTS, LLC

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

Company Details

Entity Name: COASTAL PROPERTY INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 2015
Business ALEI: 1176143
Annual report due: 31 Mar 2025
Business address: 19 MAYFLOWER LN, SHELTON, CT, 06484, United States
Mailing address: 19 MAYFLOWER LN, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BWCOLLINSJR@AOL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN COLLINS Agent 19 MAYFLOWER LN, SHELTON, CT, 06484, United States 19 MAYFLOWER LN, SHELTON, CT, 06484, United States +1 203-906-8974 BWCOLLINSJR@AOL.COM 1 COVESTRO CIRCLE, PITTSBURGH, PA, 15205, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN COLLINS Officer 19 MAYFLOWER LN, SHELTON, CT, 06484, United States +1 203-906-8974 BWCOLLINSJR@AOL.COM 1 COVESTRO CIRCLE, PITTSBURGH, PA, 15205, United States
ANNA COLLINS Officer 19 MAYFLOWER LN, SHELTON, CT, 06484, United States - - 19 MAYFLOWER LN, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569741 2024-03-09 - Annual Report Annual Report -
BF-0011211176 2024-02-20 - Annual Report Annual Report -
BF-0009861654 2023-02-18 - Annual Report Annual Report -
BF-0009504121 2023-02-18 - Annual Report Annual Report 2020
BF-0010760218 2023-02-18 - Annual Report Annual Report -
0006462492 2019-03-13 - Annual Report Annual Report 2019
0006462490 2019-03-13 - Annual Report Annual Report 2018
0006462485 2019-03-13 - Annual Report Annual Report 2017
0005619378 2016-08-02 - Annual Report Annual Report 2016
0005363602 2015-07-09 2015-07-09 Business Formation Certificate of Organization -
See something incorrect or outdated?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