INTERCOASTAL WATER TRANSPORTATION INC.
Headquarter
Name: | INTERCOASTAL WATER TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1959895 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 87 Fox Island Road, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE CONCAVAGE | DOS Process Agent | 87 Fox Island Road, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOANNE CONCAVAGE | Chief Executive Officer | 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | ONE TOWN DOCK, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | ONE TOWN DOCK, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-03-22 | Address | 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227003009 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
230322002999 | 2023-03-22 | BIENNIAL STATEMENT | 2021-09-01 |
971107002067 | 1997-11-07 | BIENNIAL STATEMENT | 1997-09-01 |
950927000106 | 1995-09-27 | CERTIFICATE OF INCORPORATION | 1995-09-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State