Name: | MORICHES INLET MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1989 (36 years ago) |
Entity Number: | 1351901 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD M KREUTER | Chief Executive Officer | 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
MORICHES INLET MARINE INC | DOS Process Agent | 200 ATLANTIC AVENUE, EAST MORICHES, NY, United States, 11940 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7830 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 200 ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2024-01-26 | Address | 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-21 | Address | 200 ATLANTIC AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
2011-07-11 | 2019-05-01 | Address | 350 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2011-07-11 | 2024-01-26 | Address | 200 ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2011-07-11 | Address | 200 ATLANTIC AVE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2011-07-11 | Address | 200 ATLANTIC AVE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2007-06-05 | Address | ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2007-06-05 | Address | ATLANTIC AVENUE, PO BOX 658, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001071 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
210521060153 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501061031 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180530006005 | 2018-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
130515002091 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110711002840 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
090417002232 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070605002341 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050714002747 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030501002689 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6973887004 | 2020-04-07 | 0235 | PPP | 200 atlantic ave, EAST MORICHES, NY, 11940-1326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7615448405 | 2021-02-12 | 0235 | PPS | 200 Atlantic Ave, East Moriches, NY, 11940-1326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1533254 | Intrastate Non-Hazmat | 2006-07-23 | 20000 | 2005 | 2 | 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