Name: | OUTBOARD MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1964 (61 years ago) |
Entity Number: | 179050 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARTELLI | Chief Executive Officer | 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 COTTAGE AVE, BAY SHORE, NY, United States, 11706 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8295 | 2015-01-08 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-21 | 2002-08-23 | Address | 23 BABYLON AVE, WEST ISLIP, NY, 11795, 1210, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1996-08-21 | Address | 23 BABYLON AVE, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1996-08-21 | Address | 23 BABYLON AVE, W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1996-08-21 | Address | 236 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1964-08-13 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306006381 | 2013-03-06 | BIENNIAL STATEMENT | 2012-08-01 |
100921002672 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080812002287 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
070111002642 | 2007-01-11 | BIENNIAL STATEMENT | 2006-08-01 |
040928002415 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State