COASTAL DISTRIBUTORS, INC.


COASTAL DISTRIBUTORS, INC. is Maine BUSINESS CORPORATION created on May 31, 1989. The company number is 19892857 D and filing status is listed as GOOD STANDING.

The registered agent for this company is MICHAEL D. HURLEY located at 93 MAIN STREET BELFAST, ME 04915.

Company summary

Company name: COASTAL DISTRIBUTORS, INC.
Charter number: 19892857 D
Filing date: 31/05/1989
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 93 MAIN STREET BELFAST, ME 04915
Waldo, Belfast

Company agents

MICHAEL D. HURLEY (2 companies)
93 MAIN STREET BELFAST, ME 04915

Company filings

Description Date
NAME RESERVATION 05/25/1989
ARTICLES OF INCORPORATION 05/31/1989
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/16/1990
SUSPENDED 08/15/1990
REINSTATED - FILED REQUIRED ANNUAL REPORT 08/13/1992
ANNUAL REPORT 03/26/1993
ANNUAL REPORT 03/24/1994
CHANGE OF REGISTERED OFFICE 03/31/1994
ANNUAL REPORT 03/10/1995
CHANGE OF REGISTERED OFFICE 03/10/1995
ANNUAL REPORT 02/07/1996
ANNUAL REPORT 03/21/1997
CHANGE OF LOCATION BY TOWN 04/08/1997
CHANGE OF REGISTERED OFFICE BY TOWN 02/25/1998
ANNUAL REPORT 04/10/1998
ANNUAL REPORT 03/17/1999
ANNUAL REPORT 02/16/2000
ANNUAL REPORT 02/13/2001
ANNUAL REPORT 04/30/2002
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/28/2003
ANNUAL REPORT 08/11/2003
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/01/2004
ANNUAL REPORT 07/19/2004
ANNUAL REPORT 06/16/2005
ANNUAL REPORT 03/31/2006
ANNUAL REPORT 06/28/2007
ANNUAL REPORT 03/07/2008
ANNUAL REPORT 04/10/2009
ANNUAL REPORT 03/04/2010
ANNUAL REPORT 05/18/2011
ANNUAL REPORT 05/31/2012
ANNUAL REPORT 05/30/2013
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/12/2014
ANNUAL REPORT 06/16/2014
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/16/2015
ANNUAL REPORT 07/07/2015
ANNUAL REPORT 05/16/2016
ANNUAL REPORT 05/31/2017
ANNUAL REPORT 05/31/2018
ANNUAL REPORT 05/30/2019

Related companies

TOWER CONTROL, INC.
COASTAL DISTRIBUTORS, INC.

Prev Next