Search icon

MARINE ENTERPRISES & SUPPLIES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0E9K2 Obsolete Non-Manufacturer 1988-12-29 2024-03-02 2022-02-10 No data

Contact Information

POC STUART WRIGHT
Phone +1 914-232-3245
Fax +1 914-470-2243
Address 24 YOUNG RD, KATONAH, WESTCHESTER, NY, 10536 3216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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)
1995-04-05 2020-06-23 Address 24 YOUNG ROAD, PO BOX 543, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1986-06-30 1995-04-05 Address 66 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
970303002018 1997-03-03 BIENNIAL STATEMENT 1996-06-01
950405002144 1995-04-05 BIENNIAL STATEMENT 1993-06-01
B375762-3 1986-06-30 CERTIFICATE OF INCORPORATION 1986-06-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State