Search icon

ARGO BOAT MFG. CO., INC.

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
030520003064 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010712002257 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990709002326 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970623002325 1997-06-23 BIENNIAL STATEMENT 1997-06-01
950804002084 1995-08-04 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data 25102 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 25102 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 25102 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-03 No data 25102 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3158116000 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient ARGO BOAT MFG. CO., INC.
Recipient Name Raw ARGO BOAT MFG. CO., INC.
Recipient DUNS 001289990
Recipient Address 251 02 ROCKAWAY BV, ROSEDALE, QUEENS, NEW YORK, 11422-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8135.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903432 0215600 1980-09-16 251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-16
Case Closed 1984-03-10
11903325 0215600 1980-08-05 251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-05
Case Closed 1981-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1980-08-07
Abatement Due Date 1980-08-28
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1980-08-07
Abatement Due Date 1980-08-28
Current Penalty 50.0
Initial Penalty 120.0
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100309 A 025051
Issuance Date 1980-08-07
Abatement Due Date 1980-08-28
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1980-08-15
Nr Instances 1
11890431 0215600 1978-01-05 251-02 ROCKAWAY BLVD, New York -Richmond, NY, 11422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-10
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-10
Abatement Due Date 1978-01-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-10
Abatement Due Date 1978-01-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State