Search icon

COAST MATERIALS COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COAST MATERIALS COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 22 Mar 1947 (78 years ago)
Business ID: 102181
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14301 CREOSOTE RDGULFPORT, MS 39503

Links between entities

Type:
Headquarter of
Company Number:
F05000004016
State:
FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Delbert H. Tanner Director One Glenlake Parkway, Suite 600, Atlanta, GA 30328

Assistant Secretary

Name Role Address
Jill Simeone Assistant Secretary One Glenlake Parkway, Suite 600, Atlanta, GA 30328
Leslie White Assistant Secretary One Glenlake Parkway, Suite 600, Atlanta, GA 30328

Other

Name Role Address
Jose Cadena Other One Glenlake Parkway, Suite 600, Atlanta, GA 30328

Vice President

Name Role Address
Jose Cadena Vice President One Glenlake Parkway, Suite 600, Atlanta, GA 30328
Nicholas L. Matteo Vice President 14301 Cresote Rd, Gulfport, MS 39503

Secretary

Name Role Address
Nicholas L. Matteo Secretary 14301 Cresote Rd, Gulfport, MS 39503

Treasurer

Name Role Address
Nicholas L. Matteo Treasurer 14301 Cresote Rd, Gulfport, MS 39503

President

Name Role Address
Richard A. Buckelew President 14301 Cresote Rd, Gulfport, MS 39503

Assistant Treasurer

Name Role Address
Thomas J. Edgeller Assistant Treasurer One Glenlake Parkway, Suite 600, Atlanta, GA 30328

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Merger Filed 2005-12-28 Merger
Annual Report Filed 2005-03-11 Annual Report
Annual Report Filed 2004-05-13 Annual Report
Annual Report Filed 2003-07-22 Annual Report
Annual Report Filed 2002-04-17 Annual Report
Reinstatement Filed 2001-05-17 Reinstatement
Amendment Form Filed 2001-05-17 Amendment

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-19
Type:
Planned
Address:
14301 CREOSOTE RD, GULFPORT, MS, 39503
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-03-27
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
STOCKSTILL, BARRY DEAN
Party Role:
Plaintiff
Party Name:
COAST MATERIALS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COAST MATERIALS COMPANY
Party Role:
Plaintiff
Party Name:
SCHWARTZ
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Company Profile on Mississippi Secretary of State Website