Name: | THE HAMPTON BOAT WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1964 (61 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 178140 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 FORDHAM DRIVE, HAMPTON BAYS, NY, United States, 11946 |
Principal Address: | 39 FORDHAM DR, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SCOPINICH | DOS Process Agent | 39 FORDHAM DRIVE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
PETER SCOPINICH | Chief Executive Officer | 124 SPRINGVILLE RD, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2006-06-28 | Address | 114 BEACH ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2004-08-18 | Address | 124 SPRINGVILLE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2010-07-14 | Address | MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
1964-07-09 | 1993-02-24 | Address | 120 COURT ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000081 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
120802002096 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100714002508 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080715003416 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060628002340 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040818002281 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020710002140 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000717002409 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980708002416 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
961021002548 | 1996-10-21 | BIENNIAL STATEMENT | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11561487 | 0214700 | 1981-01-19 | 124 SPRINGVILLE RD, Hampton Bays, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11497997 | 0214700 | 1980-06-11 | 124 SPRINGVILLE ROAD, Hampton Bays, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11556701 | 0214700 | 1977-10-28 | 124 SPRINGVILLE RD, Hampton Bays, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State