Search icon

COASTLINE SURGICAL, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

454390 Other Direct Selling Establishments

form 5500

Plan 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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 812990
Sponsor’s telephone number 7734584643
Plan sponsor’s address 49 LAMPPOST DR, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ADRIAN GOGUEN Officer 49 LAMPPOST, REDDING, CT, 06896, United States 49 LAMPPOST, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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