Search icon

ARGO BOAT MFG. CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGO BOAT MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1959 (66 years ago)
Entity Number: 120683
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422
Principal Address: ARGO BOAT CO, 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-527-9870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE D MOSCHATOS Chief Executive Officer 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
0784835-DCA Active Business 2003-10-24 2023-07-31

History

Start date End date Type Value
1995-08-04 2001-07-12 Address 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Chief Executive Officer)
1995-08-04 2001-07-12 Address 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Principal Executive Office)
1995-08-04 2001-07-12 Address 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Service of Process)
1959-06-23 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-06-23 1995-08-04 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619006243 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110628002672 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090602002021 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070626002522 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050811002190 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349009 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3052583 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2646033 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2131462 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1330710 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
1330711 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
1330712 RENEWAL INVOICED 2009-07-06 340 Secondhand Dealer General License Renewal Fee
1330713 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1330714 RENEWAL INVOICED 2005-06-27 340 Secondhand Dealer General License Renewal Fee
525300 FINGERPRINT INVOICED 2003-10-24 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2008-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108500.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-16
Type:
FollowUp
Address:
251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-05
Type:
Planned
Address:
251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-05
Type:
Planned
Address:
251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State