Search icon

WITTE MARINE EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WITTE MARINE EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1966 (59 years ago)
Entity Number: 195377
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-984-4100

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
0901622-DCA Active Business 1996-04-15 2024-06-30
0339678-DCA Active Business 1995-07-06 2023-07-31

History

Start date End date Type Value
2016-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1966-02-08 2016-10-05 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1966-02-08 2016-10-05 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161005000380 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
C203070-2 1993-09-10 ASSUMED NAME CORP INITIAL FILING 1993-09-10
542354-5 1966-02-08 APPLICATION OF AUTHORITY 1966-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641688 RENEWAL INVOICED 2023-05-03 75 Scrap Metal Processor Renewal Fee
3439574 RENEWAL INVOICED 2022-04-19 75 Scrap Metal Processor Renewal Fee
3340054 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3334611 RENEWAL INVOICED 2021-06-01 75 Scrap Metal Processor Renewal Fee
3182631 RENEWAL INVOICED 2020-06-17 75 Scrap Metal Processor Renewal Fee
3050905 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
3021225 RENEWAL INVOICED 2019-04-23 75 Scrap Metal Processor Renewal Fee
2785595 RENEWAL INVOICED 2018-05-02 75 Scrap Metal Processor Renewal Fee
2648132 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2625378 RENEWAL INVOICED 2017-06-15 75 Scrap Metal Processor Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-07-10
Type:
FollowUp
Address:
2453 ARTHUR KILL ROAD, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-06
Type:
Planned
Address:
2453 ARTHUR KILL ROAD, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-01-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
WITTE MARINE EQUIPMENT CO., INC.
Party Role:
Plaintiff
Party Name:
"HOUSEBOAT ""DICK S"", A/K/A"
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State