COASTLINE SURGICAL, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | COASTLINE SURGICAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jun 2015 |
Business ALEI: | 1178480 |
Annual report due: | 10 Jun 2024 |
Business address: | 49 LAMPPOST DR, REDDING, CT, 06896, United States |
Mailing address: | 49 LAMPPOST DR, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | Adriangoguen@gmail.com |
NAICS
454390 Other Direct Selling EstablishmentsPlan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTLINE SURGICAL INC 401K PLAN | 2023 | 474370434 | 2024-09-06 | COASTLINE SURGICAL INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
ADRIAN GOGUEN | Officer | 49 LAMPPOST, REDDING, CT, 06896, United States | 49 LAMPPOST, REDDING, CT, 06896, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ADRIAN O. GOGUEN | Agent | 49 LAMPPOST DRIVE, REDDING, CT, 06896, United States | 49 LAMPPOST DRIVE, REDDING, CT, 06896, United States | +1 773-458-4643 | Adriangoguen@gmail.com | 49 LAMPPOST DRIVE, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009752190 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010761838 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011214061 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011916296 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007264773 | 2021-03-29 | - | Annual Report | Annual Report | 2019 |
0007264777 | 2021-03-29 | - | Annual Report | Annual Report | 2020 |
0006192155 | 2018-05-31 | - | Annual Report | Annual Report | 2018 |
0006192149 | 2018-05-31 | - | Annual Report | Annual Report | 2017 |
0005842265 | 2017-05-11 | 2017-05-11 | First Report | Organization and First Report | - |
0005842270 | 2017-05-11 | - | Annual Report | Annual Report | 2016 |
Sources: 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