Search icon

AMERICAN MARITIME SERVICES OF NEW YORK, INC.

Headquarter

Company Details

Name: AMERICAN MARITIME SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1990 (35 years ago)
Entity Number: 1445397
ZIP code: 07095
County: Kings
Place of Formation: New York
Address: 1 PENNVAL RD, PO Box 868, WOODRIDGE, NJ, United States, 07095
Principal Address: 1 PENNVAL RD, WOODBRIDGE, NJ, United States, 07095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A CATUCCI Chief Executive Officer 21 SOUTH MORTIMER AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
AMERICAN MARITIME SERVICES OF NEW YORK, INC. DOS Process Agent 1 PENNVAL RD, PO Box 868, WOODRIDGE, NJ, United States, 07095

Links between entities

Type:
Headquarter of
Company Number:
000-380-260
State:
Alabama

History

Start date End date Type Value
2017-07-21 2018-05-01 Address 21 SOUTH MORTIMER AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2014-07-18 2017-07-21 Address 21 SOUTH MORTIMER AVE, ELMSFORD, NY, 00000, USA (Type of address: Chief Executive Officer)
2010-06-10 2017-07-21 Address 1 PENNVAL RD, WOODRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2010-06-10 2017-07-21 Address 1 PENNVAL RD, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
1992-12-15 2010-06-10 Address 744 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220408002871 2022-04-08 BIENNIAL STATEMENT 2020-05-01
180501006628 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170721006023 2017-07-21 BIENNIAL STATEMENT 2016-05-01
140718002464 2014-07-18 BIENNIAL STATEMENT 2014-05-01
100610002431 2010-06-10 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State