Name: | BOATLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1955 (69 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 105797 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
EDWARD TAGGART | Chief Executive Officer | 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-21 | 1993-08-10 | Address | 720 MERRICK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1955-12-08 | 1969-08-21 | Address | 1335 FIFTH AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576140 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
931216002243 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930810002074 | 1993-08-10 | BIENNIAL STATEMENT | 1992-12-01 |
B211669-2 | 1985-04-05 | ASSUMED NAME CORP INITIAL FILING | 1985-04-05 |
777841-10 | 1969-08-21 | CERTIFICATE OF AMENDMENT | 1969-08-21 |
9168-130 | 1955-12-08 | CERTIFICATE OF INCORPORATION | 1955-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11629003 | 0235200 | 1974-02-20 | 692 SOUTH WELLWOOD AVE, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11628849 | 0235200 | 1974-01-30 | 692 SOUTH WELLWOOD LINDENHURST, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-02-13 |
Abatement Due Date | 1974-02-20 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-02-13 |
Abatement Due Date | 1974-02-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1974-02-13 |
Abatement Due Date | 1974-02-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1974-02-13 |
Abatement Due Date | 1974-02-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-01-30 |
Case Closed | 1984-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9201415 | Marine Contract Actions | 1992-03-26 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AVARELLO, |
Role | Plaintiff |
Name | BOATLAND INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State