Search icon

FRED CHALL MARINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED CHALL MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711511
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 124 WOODCLEFT AVE, FREEPORT, NY, United States, 11520
Address: 124 WOODCLEFT AVE., FREEPROT, NY, United States, 11520

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRED CHALL DOS Process Agent 124 WOODCLEFT AVE., FREEPROT, NY, United States, 11520

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRED CHALL Chief Executive Officer 124 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-01-09 1999-03-24 Address 106 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-01-09 1999-03-24 Address 106 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1996-01-09 1999-03-24 Address 106 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-03-18 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130409002660 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110713002506 2011-07-13 BIENNIAL STATEMENT 2011-03-01
090226003020 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070430002551 2007-04-30 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State