Search icon

STELTER MARINE SALES, INC.

Company Details

Name: STELTER MARINE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1966 (59 years ago)
Entity Number: 200397
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 495 CITY ISLAND AVE, BRONX, NY, United States, 10464

Contact Details

Phone +1 718-885-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J STELTER Chief Executive Officer 495 CITY ISLAND AVE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
ARTHUR J STELTER DOS Process Agent 495 CITY ISLAND AVE, BRONX, NY, United States, 10464

Licenses

Number Status Type Date End date
0491477-DCA Active Business 2003-07-31 2025-07-31

History

Start date End date Type Value
2018-07-06 2020-07-10 Address 495 CITY ISLAND AVE, BRONX, NY, 10464, 1298, USA (Type of address: Service of Process)
2016-07-13 2018-07-06 Address 4 OXFORD RD, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Service of Process)
2004-08-20 2016-07-13 Address 495 CITY ISLAND AVE, BRONX, NY, 10464, 1298, USA (Type of address: Service of Process)
1996-07-24 2004-08-20 Address 3324 LUCERNE ST, BRONX, NY, 10465, 1219, USA (Type of address: Service of Process)
1995-04-06 1996-07-24 Address 3324 LEICERNE ST, BRONX, NY, 10465, 1219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060106 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006137 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160713006492 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140710006790 2014-07-10 BIENNIAL STATEMENT 2014-07-01
20131106067 2013-11-06 ASSUMED NAME CORP INITIAL FILING 2013-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660818 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3343466 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3050883 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2647557 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2122588 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1316589 RENEWAL INVOICED 2013-08-02 340 Secondhand Dealer General License Renewal Fee
1316580 RENEWAL INVOICED 2011-06-06 340 Secondhand Dealer General License Renewal Fee
1316581 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
1316582 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1316583 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-08-22
Type:
Planned
Address:
495 CITY ISLAND AVE CITY ISLAN, White Plains, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-01
Type:
FollowUp
Address:
495 CITY ISLAND AVENUE, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-07
Type:
Planned
Address:
495 CITY ISLAND AVENUE CITY, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State