Name: | MATTITUCK INLET MARINA & SHIPYARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1961 (64 years ago) |
Entity Number: | 142025 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5780 WEST MILL ROAD, PO BOX 1408, MATTITUCK, NY, United States, 11952 |
Principal Address: | MILL RD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C. HALLINAN JR. | Chief Executive Officer | MILL RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5780 WEST MILL ROAD, PO BOX 1408, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 1999-10-19 | Address | MILL ROAD, MATTITUCK, NY, 00000, USA (Type of address: Service of Process) |
1961-10-25 | 1993-10-29 | Address | MILL ROAD, MATTITUCK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071120034 | 2007-11-20 | ASSUMED NAME CORP INITIAL FILING | 2007-11-20 |
030922002479 | 2003-09-22 | BIENNIAL STATEMENT | 2003-10-01 |
011002002235 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991019002644 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
971017002305 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State