Search icon

SEAMAN UTILITIES CORP.

Company Details

Name: SEAMAN UTILITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1963 (62 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 160991
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: PO BOX 804, ST JAMES, NY, United States, 11780
Principal Address: 367 A LAKE AVENUE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARNER J MICCICHE Chief Executive Officer 104 VILLAGE GREEN DRIVE, PORT JEFFERSON STATI, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 804, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1998-04-07 2007-12-20 Address 215 TERRY RD 10-A, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-10-27 2007-12-20 Address B2 ARLINGTON AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-10-27 1998-04-07 Address PO BOX 621, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-10-23 1998-04-07 Address 15 CARMEN LANE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-27 Address B2 ARLINGTON AVENUE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2245714 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
071220002887 2007-12-20 BIENNIAL STATEMENT 2007-10-01
060308002552 2006-03-08 BIENNIAL STATEMENT 2005-10-01
011011002483 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991110002679 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State