Name: | SAYVILLE FERRY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1961 (64 years ago) |
Entity Number: | 137184 |
ZIP code: | 10165 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Principal Address: | 41 RIVER ROAD, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH STEIN | Chief Executive Officer | 41 RIVER RD, BOX 626, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MICHAEL GIUSTO C/O NEUFELD, O'LEARY & GIUSTO | DOS Process Agent | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8172 | 2015-01-01 | 2027-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 41 RIVER RD, BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 41 RIVER RD, BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002021 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
240819003474 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210928002418 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
160929000358 | 2016-09-29 | CERTIFICATE OF CHANGE | 2016-09-29 |
130424002505 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State