MAINE COAST BREWING CORP. (Business# 56815) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 18, 1986.
Business Name | MAINE COAST BREWING CORP. |
Business ID | 56815 |
File Number | F10701 |
Principal Office Address |
Pob 1118 Portland ME 04104 |
Mailing Address |
Pob 1118 Portland ME 04104 |
Foreign Address |
Pob 1118 Portland ME 04104 |
Formation Place | Maine |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Description | BEV.SALES |
Business Status | Inactive |
Business Origin Date | 1986-03-18 |
Last Annual Report Date | 1987-12-31 |
Fiscal Year Month | 12 |
Registered Agent | DONALD LACOSTE |
Registered Agent Address |
West St. Whiting VT 05778 |
Title | Name | Business Address |
---|---|---|
Treasurer | Egil Stigum | Pob 1118, Portland, ME 04104 |
Secretary | Lynn Morgan | Pob 1118, Portland, ME 04104 |
President | Jonathan L. Bove | Pob 1118, Portland, ME 04104 |
Director | Robert Todd | Pob 1118, Portland, ME 04104 |
Street Address | POB 1118 |
City | PORTLAND |
State | ME |
Zip Code | 04104 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Spice of Life | Pob 1118, Brattleboro, VT 05302 | None | 1992-07-17 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Berry, Dunn, Mcneil & Parker, LLC | 100 Middle St Pob 1100, Portland, ME 04104 | Philip Zalinger Jr | 1999-03-12 |
Berry, Dunn, Mcneil & Parker, Inc. | 100 Middle Street, Portland, ME 04104 | Philip Zalinger Jr | 1996-09-20 |
Aaa Northern New England | Box 3544, Portland, ME 04104 | J. Paul Giuliani | 1996-01-19 |
John Bull Properties | 11 Grasmere Rd., Portland, ME 04104 | Glen Drost | 1992-12-07 |
E-w Retail, Inc. | 465 Congress St Pob 9711, Portland, ME 04104 | Ct Corporation System | 1989-11-20 |
Emerald Leasing | 24 City Center, Portland, ME 04104 | Ct Corporation System | 1989-08-25 |
Northeast Rebar, Inc. | Pob 10092, So. Portland, ME 04104 | Bert Cicchetti, Esq. | 1988-08-17 |
Maine Printing & Business Forms Co. | Pob 3878, 2301 Congress, Portland, ME 04104 | Ct Corporation System | 1986-04-04 |
Allied Construction Co., Inc. | 92 Darling Ave., Portland, ME 04104 | Ct Corporation System | 1984-11-08 |
Harbor Supply Oil Co., Inc. | 135 Marginal Way, Portland, ME 04104 | David Rath | 1983-12-20 |
Find all businesses in zip 04104 |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Treasurer | Egil Stigum | Pob 1118, Portland, ME 04104 | |
Secretary | Lynn Morgan | Pob 1118, Portland, ME 04104 | |
President | Jonathan L. Bove | Pob 1118, Portland, ME 04104 | |
Director | Robert Todd | Pob 1118, Portland, ME 04104 |
Please comment or provide details below to improve the information on MAINE COAST BREWING CORP..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.