Search icon

COASTAL MEDICAL WRITING OF CONNECTICUT LLC

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

Company Details

Entity Name: COASTAL MEDICAL WRITING OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2017
Business ALEI: 1248733
Annual report due: 31 Mar 2025
Business address: 31 LUCY WAY, SIMSBURY, CT, 06070, United States
Mailing address: 31 LUCY WAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: anne@coastalwriting.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANNE MCRAVEY Officer 31 LUCY WAY, SIMSBURY, CT, 06070, United States +1 805-405-5121 anne@coastalwriting.com 31 LUCY WAY, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNE MCRAVEY Agent 31 LUCY WAY, SIMSBURY, CT, 06070, United States 31 LUCY WAY, SIMSBURY, CT, 06070, United States +1 805-405-5121 anne@coastalwriting.com 31 LUCY WAY, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109725 2024-01-20 - Annual Report Annual Report -
BF-0011339165 2023-01-18 - Annual Report Annual Report -
BF-0010413659 2022-04-12 - Annual Report Annual Report 2022
0007277728 2021-03-31 - Annual Report Annual Report 2021
0006708108 2020-01-01 - Annual Report Annual Report 2020
0006708104 2020-01-01 - Annual Report Annual Report 2018
0006708105 2020-01-01 - Annual Report Annual Report 2019
0005918865 2017-08-30 2017-08-30 Business Formation Certificate of Organization -
See something incorrect or outdated?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