MORICHES INLET MARINE INC.

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 | 2024-01-26 | Address | 200 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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State