Name: | RIVETT'S MARINE RECREATION & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716930 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIVETT'S MARINE RECREATION & SERVICE, INC. | DOS Process Agent | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
MICHAEL PRYZBYLA | Chief Executive Officer | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 102 LAKEVIEW AVE, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-04-04 | Address | 102 LAKEVIEW AVE, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 102 LAKEVIEW AVE, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000452 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
250205003849 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220804000059 | 2022-08-04 | BIENNIAL STATEMENT | 2021-04-01 |
170404006753 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006093 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State