Name: | KRENZER MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1957 (68 years ago) |
Entity Number: | 164426 |
ZIP code: | 14564 |
County: | Wayne |
Place of Formation: | New York |
Address: | 7291 RAWSON ROAD, VICTOR, NY, United States, 14564 |
Principal Address: | 8295 Greig St, SODUS POINT, NY, United States, 14555 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN H HABECKER | Chief Executive Officer | 8295 GREIG ST, PO BOX 249, SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7291 RAWSON ROAD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 8495 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 8295 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2023-06-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2009-04-07 | 2023-06-20 | Address | 8495 GREIG ST, PO BOX 249, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620004377 | 2023-06-20 | BIENNIAL STATEMENT | 2023-04-01 |
200908061074 | 2020-09-08 | BIENNIAL STATEMENT | 2019-04-01 |
170829006054 | 2017-08-29 | BIENNIAL STATEMENT | 2017-04-01 |
150414006200 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
130419006299 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State