Name: | MARINE DOCKS & RAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1993 (32 years ago) |
Date of dissolution: | 23 Jul 2002 |
Entity Number: | 1727836 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 8 BLOSSOM LANE, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN J MAGGIONE | Chief Executive Officer | PO BOX 473, 8 BLOSSOM LANE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
NORMAN J MAGGIONE | DOS Process Agent | 8 BLOSSOM LANE, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 1999-06-10 | Address | PO BOX 473, 75TH EAST NORTH ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 1999-06-10 | Address | 75 EAST NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1999-06-10 | Address | 75 EAST NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1993-05-18 | 1995-10-02 | Address | 36 WEST MAIN STREET, SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020723000201 | 2002-07-23 | CERTIFICATE OF DISSOLUTION | 2002-07-23 |
010521002917 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990610002167 | 1999-06-10 | BIENNIAL STATEMENT | 1999-05-01 |
970515002634 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
951002002588 | 1995-10-02 | BIENNIAL STATEMENT | 1995-05-01 |
930518000519 | 1993-05-18 | CERTIFICATE OF INCORPORATION | 1993-05-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State