Name: | MONTAUK FISH DOCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224319 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 478 west lake drive, PO BOX 2048, MONTAUK, NY, United States, 11954 |
Principal Address: | 478 west lake drive, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTAUK FISH DOCK | DOS Process Agent | 478 west lake drive, PO BOX 2048, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
PAUL FARNHAM PRES. | Chief Executive Officer | 478 WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Number | Type | Address |
---|---|---|
715403 | Retail grocery store | 478 WESTLAKE DR, MONTAUK, NY, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 478 WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | WEST LAKE DRIVE, PO BOX 2048, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2024-12-03 | Address | WEST LAKE DRIVE, PO BOX 2048, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2002-01-09 | 2024-12-03 | Address | WEST LAKE DRIVE, PO BOX 2048, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2002-01-09 | Address | WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2002-01-09 | Address | WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2002-01-09 | Address | WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1988-01-05 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-05 | 1993-05-06 | Address | 214 ATLANTIC AVENUE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001235 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
140429002109 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120425002706 | 2012-04-25 | BIENNIAL STATEMENT | 2012-01-01 |
100225002768 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080124003122 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
040219002265 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
020109002285 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000327002525 | 2000-03-27 | BIENNIAL STATEMENT | 2000-01-01 |
980302002244 | 1998-03-02 | BIENNIAL STATEMENT | 1998-01-01 |
940216002578 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-06-13 | MONTAUK FISH DOCK | 478 WESTLAKE DR, MONTAUK, Suffolk, NY, 11954 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4148117302 | 2020-04-29 | 0235 | PPP | 478 West Lake Dr., MONTAUK, NY, 11954-5126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2538088505 | 2021-02-20 | 0235 | PPS | 478 W Lake Dr, Montauk, NY, 11954-5126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3274679 | Intrastate Non-Hazmat | 2019-04-17 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State