Search icon

MARINE ENTERPRISES & SUPPLIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARINE ENTERPRISES & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1986 (39 years ago)
Entity Number: 1094482
ZIP code: 33418
County: New York
Place of Formation: New York
Address: 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART WRIGHTR DOS Process Agent 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418

Chief Executive Officer

Name Role Address
STUART WRIGHT Chief Executive Officer 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418

Links between entities

Type:
Headquarter of
Company Number:
F25000003060
State:
FLORIDA

Unique Entity ID

CAGE Code:
0E9K2
UEI Expiration Date:
2018-01-12

Business Information

Activation Date:
2017-01-23
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
0E9K2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-10

Contact Information

POC:
STUART WRIGHT

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2020-06-23 2025-05-22 Address 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process)
2020-06-23 2025-05-22 Address 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
1995-04-05 2020-06-23 Address 24 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-04-05 2020-06-23 Address 24 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250522002759 2025-05-22 BIENNIAL STATEMENT 2025-05-22
200623060432 2020-06-23 BIENNIAL STATEMENT 2018-06-01
071116000188 2007-11-16 ANNULMENT OF DISSOLUTION 2007-11-16
DP-1627965 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
980612002197 1998-06-12 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State