Name: | BAY PARK MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076219 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572 |
Address: | 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY WEGENER, JR. | Chief Executive Officer | 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
HARVEY WEGENER, JR. | DOS Process Agent | 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7860 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2018-04-05 | Address | 3346 ROYAL AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2000-04-24 | 2017-04-05 | Address | 3346 ROYAL AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1998-05-12 | 2000-04-24 | Address | 480 REINA RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-11-08 | 2000-04-24 | Address | 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2000-04-24 | Address | 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061243 | 2020-06-02 | BIENNIAL STATEMENT | 2020-04-01 |
180405006212 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
170405006474 | 2017-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140408006863 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002212 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State