Name: | EXCEL BOAT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1992 (33 years ago) |
Entity Number: | 1653895 |
ZIP code: | 14609 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1070 EMPIRE BLVD., ROCHESTER, NY, United States, 14609 |
Principal Address: | 1070 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E. MCMILLAN | Chief Executive Officer | 1070 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
EXCEL BOAT SALES, INC. | DOS Process Agent | 1070 EMPIRE BLVD., ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-06 | 2016-07-01 | Address | 15 SUNBERRY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2016-07-01 | Address | 15 SUNBERRY DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2020-07-03 | Address | 1070 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1996-07-22 | 1998-07-06 | Address | 1070 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1993-08-09 | 1998-07-06 | Address | 1 DUXBURY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200703060081 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
160701006286 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120717006355 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100715002918 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
060622002684 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State