Name: | CONCAVAGE MARINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1989 (35 years ago) |
Entity Number: | 1407433 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CONCAVAGE | Chief Executive Officer | 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
nicholas concavage | Agent | 87 fox island road, PORT CHESTER, NY, 10573 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-03-22 | Address | 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2023-06-26 | 2023-06-26 | Address | ONE TOWN DOCK ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-03-22 | Address | ONE TOWN DOCK ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-03-22 | Address | 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322002924 | 2023-03-22 | BIENNIAL STATEMENT | 2021-12-01 |
230626003763 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
980217002100 | 1998-02-17 | BIENNIAL STATEMENT | 1997-12-01 |
931206002664 | 1993-12-06 | BIENNIAL STATEMENT | 1993-12-01 |
930319002040 | 1993-03-19 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State