Name: | MARINA DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1989 (36 years ago) |
Entity Number: | 1349646 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | JOHN B GABRIELE, 943 RIDGE RD, WEBSTER, NY, United States, 14580 |
Address: | 943 RIDGE RD., WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARINA DODGE 401(K) PLAN | 2023 | 161352724 | 2024-09-18 | MARINA DODGE | 99 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-18 |
Name of individual signing | MARY ELLEN GABRIELE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | MARY ELLEN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | MARY ELLEN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2021-09-08 |
Name of individual signing | MARY ELLEN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | MARY ELLEN GABRIELE |
Role | Employer/plan sponsor |
Date | 2020-07-29 |
Name of individual signing | JOHN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE ROAD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2019-09-25 |
Name of individual signing | MARY ELLEN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE ROAD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | MARY ELLEN GABRIELE |
Role | Employer/plan sponsor |
Date | 2018-06-21 |
Name of individual signing | JOHN GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | MARYELLEN GABRIELE |
Role | Employer/plan sponsor |
Date | 2017-06-15 |
Name of individual signing | JOHN B. GABRIELE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5856713000 |
Plan sponsor’s address | 943 RIDGE RD, WEBSTER, NY, 14580 |
Signature of
Role | Plan administrator |
Date | 2016-07-07 |
Name of individual signing | MARY ELLEN GABRIELE |
Role | Employer/plan sponsor |
Date | 2016-07-07 |
Name of individual signing | JOHN GABRIELE |
Name | Role | Address |
---|---|---|
JOHN B GABRIELE | Chief Executive Officer | 943 RIDGE RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
MARINA DODGE, INC. | DOS Process Agent | 943 RIDGE RD., WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-18 | 2025-02-28 | Address | 943 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2025-02-28 | Address | 943 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-09-10 | 2001-05-16 | Address | 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1993-09-10 | 2005-01-18 | Address | 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 2005-01-18 | Address | JOHN B. GABRIELE, 65 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1989-05-03 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-03 | 1993-09-10 | Address | 65 PATTONWOOD DR., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001617 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
210504061789 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190509060498 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170505006408 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150511006473 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130517006049 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110526002814 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090427002942 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070521002698 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050714002329 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2355398708 | 2021-03-28 | 0219 | PPS | 943 Ridge Rd, Webster, NY, 14580-2553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1158047109 | 2020-04-10 | 0219 | PPP | 943 Ridge Road, WEBSTER, NY, 14580-2553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0108798 | Copyright | 2001-10-01 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIGH VOLTAGE PRODUCT, |
Role | Plaintiff |
Name | MARINA DODGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2011-05-19 |
Termination Date | 2012-10-26 |
Date Issue Joined | 2011-05-19 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | O'REILLY |
Role | Plaintiff |
Name | MARINA DODGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2008-12-04 |
Termination Date | 2010-06-24 |
Date Issue Joined | 2009-01-16 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | O'REILLY |
Role | Plaintiff |
Name | MARINA DODGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2002-02-06 |
Termination Date | 2004-08-02 |
Section | 0101 |
Status | Terminated |
Parties
Name | HIGH VOLTAGE PRODUCT, |
Role | Plaintiff |
Name | MARINA DODGE, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State