R.V. BRIDGE MARINA INC.

Name: | R.V. BRIDGE MARINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 1903501 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | R VALICENTI, 40 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | R VALICENTI, 40 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
R VALICENTI | Chief Executive Officer | 40 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-04-05 | 2022-05-11 | Address | R VALICENTI, 40 LUDLAM AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2001-04-05 | 2022-05-11 | Address | 40 LUDLAM AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-04-05 | Address | 40 LUDLAM AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2001-04-05 | Address | R V BRIDGE, 40 LUDLAM AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-04-05 | Address | 40 LUDLAM AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511001401 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
130307006735 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110414002603 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090401002480 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
070418002486 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State