AMERICAN STEVEDORING, INC.

Name: | AMERICAN STEVEDORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1991 (34 years ago) |
Entity Number: | 1551994 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | GABOR & MAROTTA LLC, 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 405 AQUEDUCT STREET, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SABATO F. CATUCCI | Chief Executive Officer | 405 AQUEDUCT STREET, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
DANIEL MAROTTA | DOS Process Agent | GABOR & MAROTTA LLC, 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2017-05-02 | Address | WEISS & HILLER PC, 600 MADISON AVENUE, 22ND FL, NY, NY, 10022, USA (Type of address: Service of Process) |
2009-04-29 | 2012-03-07 | Address | 138 MARSH STREET, NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
2001-05-24 | 2013-05-15 | Address | 138 MARSH ST, NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2013-05-15 | Address | 138 MARSH ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2009-04-29 | Address | C.N. 319007, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501060915 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007150 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130515006192 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
120307000574 | 2012-03-07 | CERTIFICATE OF CHANGE | 2012-03-07 |
110531002301 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State