Name: | DOUG WESTIN'S BOAT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1955 (69 years ago) |
Date of dissolution: | 14 Jan 2014 |
Entity Number: | 106046 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 69 RIVER RD, PO BOX 337, SAYVILLE, NY, United States, 11782 |
Address: | 69 RIVER RD PO BOX 337, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 RIVER RD PO BOX 337, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JAMES S MARCH | Chief Executive Officer | 69 RIVER RD, PO BOX 337, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 2003-12-16 | Address | 69 RIVER RD PO BOX 337, SAYVILLE, NY, 11782, 0337, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2003-12-16 | Address | 340 GREENE AVE PO BOX 337, SAYVILLE, NY, 11782, 0337, USA (Type of address: Principal Executive Office) |
1955-12-27 | 1993-02-09 | Address | RIVER RD., SAYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114000751 | 2014-01-14 | CERTIFICATE OF DISSOLUTION | 2014-01-14 |
120120002587 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100129002000 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071217002356 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060210003070 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
031216002523 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011121002459 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
971202002107 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
940119002542 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
930209003106 | 1993-02-09 | BIENNIAL STATEMENT | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11467313 | 0214700 | 1978-08-01 | RIVER ROAD, Sayville, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11467214 | 0214700 | 1978-06-27 | RIVER ROAD, Sayville, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-26 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-26 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-28 |
Abatement Due Date | 1978-07-26 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State