Search icon

MARINER'S COVE MARINE INC.

Company Details

Name: MARINER'S COVE MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233898
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 2 ST. JOHNS RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ARCATE DOS Process Agent 2 ST. JOHNS RD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ROBERT ARCATE Chief Executive Officer 2 ST. JOHNS RD, HAMPTON BAYS, NY, United States, 11946

Permits

Number Date End date Type Address
10672 2015-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
1988-02-09 1993-02-18 Address 9 CANOE PLACE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940321002042 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930218002808 1993-02-18 BIENNIAL STATEMENT 1993-02-01
B600840-3 1988-02-09 CERTIFICATE OF INCORPORATION 1988-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115100.00
Total Face Value Of Loan:
115100.00

Court Cases

Court Case Summary

Filing Date:
2019-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
MARINER'S COVE MARINE INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State