Search icon

LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC.

Branch

Company Details

Name: LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1988 (37 years ago)
Date of dissolution: 28 Sep 2016
Branch of: LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC., Florida (Company Number M86325)
Entity Number: 1273040
ZIP code: 33335
County: Suffolk
Place of Formation: Florida
Address: P O BOX 21107, FT LAUDERDALE, FL, United States, 33335
Principal Address: 230 CORWIN STREET, GREENPORT, NY, United States, 11944

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN LEWIS Chief Executive Officer PO BOX 21107, FORT LAUDERDALE, FL, United States, 33335

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 21107, FT LAUDERDALE, FL, United States, 33335

History

Start date End date Type Value
2012-08-28 2016-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2016-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-02 2012-11-06 Address P.O. BOX 21107, FORT LAUDERDALE, FL, 33335, USA (Type of address: Chief Executive Officer)
2007-01-11 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-11 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160928000390 2016-09-28 SURRENDER OF AUTHORITY 2016-09-28
140602006483 2014-06-02 BIENNIAL STATEMENT 2014-06-01
121106002151 2012-11-06 BIENNIAL STATEMENT 2012-06-01
120828000587 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120718000421 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V09308
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
96.48
Base And Exercised Options Value:
96.48
Base And All Options Value:
96.48
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-09-02
Description:
LEWIS MARINE
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
3530: IND SEW MACH & MOBILE TEXTILE SHOPS
Procurement Instrument Identifier:
N6883607P3304
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-21
Description:
TX3 O/B FRONT MOUNT CYLINDER
Naics Code:
336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2090: MISC SHIP & MARINE EQ
Procurement Instrument Identifier:
W912CL08M1588
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1268.34
Base And Exercised Options Value:
1268.34
Base And All Options Value:
1268.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-13
Description:
WIRE ROPE, SANDPAPER, SHACKLES, RIVETS, ETC, ETC,
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
2910: ENGINE FUEL SYS COMPONENTS NONAIR

Date of last update: 16 Mar 2025

Sources: New York Secretary of State