WERNER'S MARINE, INC.

Name: | WERNER'S MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1963 (62 years ago) |
Entity Number: | 157367 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 107 BAY STREET, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L LAPANN, ESQ. | DOS Process Agent | 107 BAY STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
ALAN B TAYLOR | Chief Executive Officer | 390 N ORANGE AVE, STE 2200, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-19 | 2004-06-23 | Address | 7968 LAKESHORE DR, ROUTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Service of Process) |
1999-05-19 | 2004-06-23 | Address | 7968 LAKESHORE DR, ROUTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2004-06-23 | Address | 7968 LAKESHORE DR, ROUTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Principal Executive Office) |
1997-05-20 | 1999-05-19 | Address | HC1 BOX 87, ROUTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Service of Process) |
1997-05-20 | 1999-05-19 | Address | HC1 BOX 87, ROUTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050818002293 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
040623002244 | 2004-06-23 | BIENNIAL STATEMENT | 2003-05-01 |
010516002436 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990519002169 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970520002213 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State