Search icon

STRONG'S MARINE, INC.

Company Details

Name: STRONG'S MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605867
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: WESTVIEW DR, MATTITUCK, NY, United States, 11952
Address: 180 OLD COUNTRY ROAD, PO BOX 1547, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY STRONG Chief Executive Officer WESTVIEW DR, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
CHARLES R. CUDDY, ESQ. DOS Process Agent 180 OLD COUNTRY ROAD, PO BOX 1547, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2011-12-21 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-01-24 2011-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210218060215 2021-02-18 BIENNIAL STATEMENT 2020-01-01
191004002042 2019-10-04 BIENNIAL STATEMENT 2018-01-01
120201002536 2012-02-01 BIENNIAL STATEMENT 2012-01-01
111221000459 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
100127002117 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PROGRESSIVE GARDEN STATE INSUR
Party Role:
Plaintiff
Party Name:
STRONG'S MARINE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State