Search icon

SMITHTOWN BOATS, INC.

Company Details

Name: SMITHTOWN BOATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1991 (34 years ago)
Date of dissolution: 02 Jul 2002
Entity Number: 1519370
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1096 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. PANDOLFI Chief Executive Officer 1096 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1096 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1991-03-27 1993-06-09 Address 150 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702000011 2002-07-02 CERTIFICATE OF DISSOLUTION 2002-07-02
990408002219 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970415002152 1997-04-15 BIENNIAL STATEMENT 1997-03-01
940428002460 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930609003146 1993-06-09 BIENNIAL STATEMENT 1993-03-01
910327000281 1991-03-27 CERTIFICATE OF INCORPORATION 1991-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302864 Other Fraud 1993-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1993-06-28
Termination Date 1993-08-28
Section 1332

Parties

Name SMITHTOWN BOATS, INC.
Role Plaintiff
Name HYDRA-SPORTS, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State