Search icon

EAGLE CREEK MARINA INC.

Company Details

Name: EAGLE CREEK MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 19 Jul 1999
Entity Number: 1706609
ZIP code: 14626
County: Orleans
Place of Formation: New York
Address: 15 PINE CREEK LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER VAN SLOOTEN DOS Process Agent 15 PINE CREEK LANE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PETER VAN SLOOTEN Chief Executive Officer 15 PINE CREEK LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1994-04-05 1997-04-10 Address 5 PINE CREEK LANE, ROCHESTER, NY, 14626, 1079, USA (Type of address: Chief Executive Officer)
1994-04-05 1997-04-10 Address 5 PINE CREEK LANE, ROCHESTER, NY, 14626, 1079, USA (Type of address: Principal Executive Office)
1994-04-05 1997-04-10 Address 5 PINE CREEK LANE, ROCHESTER, NY, 14626, 1079, USA (Type of address: Service of Process)
1993-03-02 1994-04-05 Address 5 PINE CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990719000147 1999-07-19 CERTIFICATE OF DISSOLUTION 1999-07-19
970410002368 1997-04-10 BIENNIAL STATEMENT 1997-03-01
951204002000 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940405002454 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930302000077 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312459787 0213600 2008-08-29 1033 LAKELAND BEACH ROAD, KENDALL, NY, 14476
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-29
Emphasis N: TRENCH
Case Closed 2008-08-29

Related Activity

Type Complaint
Activity Nr 206234155
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State