Search icon

COSTELLO MARINE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008143
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO BOX 253, GREENPORT, NY, United States, 11944
Principal Address: 423 FIFTH ST, PO BOX 253, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 253, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JOHN A COSTELLO Chief Executive Officer 1210 NORTH RD, PO BOX 2124, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2021-10-15 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-12 2025-05-13 Address 1210 NORTH RD, PO BOX 2124, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2004-03-12 2025-05-13 Address PO BOX 253, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2000-03-23 2004-03-12 Address 423 5TH ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2000-03-23 2004-03-12 Address 415 WIGGINS LN, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513001351 2025-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-01
140721002382 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120411002428 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100513002570 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080414002601 2008-04-14 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State