ALL ISLAND MARINE CORP.

Name: | ALL ISLAND MARINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1987 (38 years ago) |
Entity Number: | 1178780 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3510 ANN STREET, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ERIKSEN | Chief Executive Officer | 3510 ANN STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ALL ISLAND MARINE CORP | DOS Process Agent | 3510 ANN STREET, OCEANSIDE, NY, United States, 11572 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11773 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-06-09 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-09 | 2024-02-09 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-06-09 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003865 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
240209001370 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
110628002443 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090625002444 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070621002034 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State