Coastal Oil New England, Inc. Overview
Coastal Oil New England, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, September 21, 1990 and is approximately thirty-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Coastal Oil New England, Inc.
Network Visualizer
Advertisements
Key People
Who own Coastal Oil New England, Inc.
Name | |
---|---|
Kimberly Dang 123 |
Chief Executive Officer
Vice President
Chief Financial Officer
|
Steve Kean 71 |
President
CEO
Chief Executive Officer
|
Marguerite Woung-Chapman 56 |
President
Director
Chief Executive Officer
|
Anthony Ashley 117 |
Treasurer
Vice President
|
John T. Hopper 112 |
Treasurer
Vice President
|
Adam Forman 121 |
Secretary
Vice President
|
John R. Sult 50 |
Director
Senior Vp
Controller
|
Robert W. Baker 47 |
Director
Executive Vp
General Counsel
|
D. Mark Leland 81 |
Executive Vp
Chief Financial Officer
|
Katherine A. Murray 114 |
Senior Vp
|
Susan B. Ortenstone 38 |
Senior Vp
|
Jordan Mintz 132 |
Vice President
Chief Tax Officer
|
Meli Armstrong 119 |
Vice President
|
Corey Staab 113 |
Vice President
|
Dax Sanders 110 |
Vice President
|
Lisa Shorb 104 |
Vice President
|
Gary Bohnsack 98 |
Vice President
Controller
|
David Deveau 94 |
Vice President
|
Dana L. Cupit 55 |
Vice President
|
Jeri T. Neely 45 |
Vice President
|
Byron Wright 43 |
Vice President
|
John H. Anderson 41 |
Vice President
|
Faye L. Stallings 40 |
Vice President
General Auditor
|
Bruce L. Connery 38 |
Vice President
|
Oscar Gonzalez 36 |
Vice President
|
Thomas M. Malone 33 |
Vice President
|
Cynthia M. Sebald 32 |
Vice President
|
Kenneth E. Hertel 31 |
Vice President
|
Ron McClain 25 |
Vice President
|
John P. Sousa 25 |
Vice President
|
M. Richard Diaz 21 |
Vice President
Chief Information of
|
Eric McCord 117 |
Assistant Secretary
|
Stacy J. James 93 |
Corporate Secretary
|
Alan D. Bishop 90 |
Assistant Sec.
|
Mindy Mills Thornock 81 |
Assistant Treasurer
|
Lorrie I. Swink 51 |
Tax Officer
|
Joyce Allen-Dennis 44 |
Assistant Sec.
|
Marcia L. Brazaitis 36 |
Tax Officer
|
John M. Chamberlain 35 |
Tax Officer
|
Showing 8 records out of 39
Corporate Filings for Coastal Oil New England, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 8515506 |
Date Filed: | Friday, September 21, 1990 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | NEW YORK |
State ID: | 1476711 |
Date Filed: | Friday, September 21, 1990 |
DOS Process | Capitol Services, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/21/1990 | Application For Certificate Of Authority | ||
9/21/1990 | Name History/Actual | Coastal Oil New England, Inc. | |
6/21/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/2/2016 | Certificate of Withdrawal |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Coastal Oil New England, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Coastal Oil New England, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
2
Corporate Records