Name: | STEIN'S MARINE LIFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1964 (61 years ago) |
Entity Number: | 181006 |
ZIP code: | 10165 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 41 RIVER RD, SAYVILLE, NY, United States, 11782 |
Address: | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH STEIN | Chief Executive Officer | 41 RIVER RD, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MICHAEL GIUSTO C/O NEUFELD, O'LEARY & GIIUSTO | DOS Process Agent | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 41 RIVER RD, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 41 RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2024-08-19 | Address | 41 RIVER RD, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 41 RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003428 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240819003599 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
201001062044 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007515 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
160929000386 | 2016-09-29 | CERTIFICATE OF CHANGE | 2016-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State