Search icon

OUTBOARD SERVICE CORP.

Company Details

Name: OUTBOARD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1989 (36 years ago)
Entity Number: 1374436
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 180 WOODCLEFT AVE, FREEPORT, NY, United States, 11520
Principal Address: 195A WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E DINMEIR Chief Executive Officer 20 1ST AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WOODCLEFT AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-05-07 2005-11-30 Address 643 JOY BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1989-08-07 2005-11-30 Address 643 JOY BLVD., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002344 2013-11-14 BIENNIAL STATEMENT 2013-08-01
111012002562 2011-10-12 BIENNIAL STATEMENT 2011-08-01
090813002087 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070823002379 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051130002219 2005-11-30 BIENNIAL STATEMENT 2005-08-01
030807002017 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010801002536 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990917002217 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970915002566 1997-09-15 BIENNIAL STATEMENT 1997-08-01
000055001229 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001869 Other Contract Actions 2010-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-27
Termination Date 2011-03-14
Date Issue Joined 2010-06-08
Pretrial Conference Date 2010-09-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name GE COMMERCIAL DISTRIBUTION FIN
Role Plaintiff
Name OUTBOARD SERVICE CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State