Search icon

MARINE DOCKS & RAMPS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN J MAGGIONE Chief Executive Officer PO BOX 473, 8 BLOSSOM LANE, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
NORMAN J MAGGIONE DOS Process Agent 8 BLOSSOM LANE, GENEVA, NY, United States, 14456

History

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)

Filings

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