Name: | LIGHTHOUSE MARINE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1987 (38 years ago) |
Entity Number: | 1162397 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 EDGAR AVE, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 29 EDGAR AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANACLETUS GALASSO, III | Chief Executive Officer | 29 EDGAR AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
LIGHTHOUSE MARINE DISTRIBUTORS, INC. | DOS Process Agent | 29 EDGAR AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-23 | 2019-04-11 | Address | 29 EDGAR AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2005-05-18 | 2007-04-23 | Address | 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2007-04-23 | Address | 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2005-05-18 | 2007-04-23 | Address | 29 EDGAR AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2005-05-18 | Address | PO BOX 1000, 29 EDGAR AVE, AQUEBOGUE, NY, 11931, 1000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060800 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060872 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006596 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006926 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006839 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State