Search icon

BOATLAND INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
EDWARD TAGGART Chief Executive Officer 692 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11629003 0235200 1974-02-20 692 SOUTH WELLWOOD AVE, Lindenhurst, NY, 11757
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-20
Case Closed 1984-03-10
11628849 0235200 1974-01-30 692 SOUTH WELLWOOD LINDENHURST, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10

Violation Items

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
11628864 0235200 1974-01-30 720 MERRICK RD, Copiague, NY, 11721
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201415 Marine Contract Actions 1992-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 0
Filing Date 1992-03-26
Termination Date 1992-12-07
Date Issue Joined 1992-08-13
Section 1333

Parties

Name AVARELLO,
Role Plaintiff
Name BOATLAND INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State