MARINE INTERFACE, INC.

Name: | MARINE INTERFACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1976120 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 217 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC BREEN | Chief Executive Officer | 217 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2006-01-30 | Address | 66-B EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2006-01-30 | Address | C/O ERIC P BREEN, 66-B EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-11-22 | 2006-01-30 | Address | 149 COVERT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002312 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
100210002536 | 2010-02-10 | BIENNIAL STATEMENT | 2009-11-01 |
071227002162 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
060130002566 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
040115002707 | 2004-01-15 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State