Search icon

NAUTICAL MARINE PAINT CORP.

Company Details

Name: NAUTICAL MARINE PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1959 (66 years ago)
Entity Number: 120657
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4802 FARRAGUT RD, BROOKLYN, NY, United States, 11203
Principal Address: 4802 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHNURR Chief Executive Officer 4802 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 FARRAGUT RD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1995-12-13 2018-02-15 Address 4802 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1995-12-13 2018-02-15 Address 1662 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1959-06-22 1995-12-13 Address 982-986 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180215002001 2018-02-15 BIENNIAL STATEMENT 2017-06-01
951213002161 1995-12-13 BIENNIAL STATEMENT 1993-06-01
C204588-2 1993-11-09 ASSUMED NAME CORP INITIAL FILING 1993-11-09
176432 1959-09-02 CERTIFICATE OF AMENDMENT 1959-09-02
166333 1959-06-22 CERTIFICATE OF INCORPORATION 1959-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106941792 0215000 1994-05-19 4802 FARRAGUT ROAD, BROOKLYN, NY, 11203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1994-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State