Search icon

BARKER MARINE LTD.

Company Details

Name: BARKER MARINE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015294
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: PO BOX 1045, PORT WASHINGTON, NY, United States, 11050
Principal Address: 145 W SHORE RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY MARINE T & T INDUSTRY DC PLAN VI 2014 113313073 2015-04-23 BARKER MARINE LTD. 32
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing STEPHEN BARKER
NY MARINE T & T INDUSTRY DC PLAN VI 2013 113313073 2014-06-19 BARKER MARINE LTD. 35
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing STEPHEN BARKER
NY MARINE T & T INDUSTRY DC PLAN VI 2012 113313073 2013-05-28 BARKER MARINE LTD. 35
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing STEPHEN BARKER
NY MARINE T & T INDUSTRY DC PLAN VI 2011 113313073 2012-07-09 BARKER MARINE LTD. 75
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing STEPHEN BARKER
NY MARINE T & T INDUSTRY DC PLAN VI 2010 113313073 2011-06-02 BARKER MARINE LTD. 80
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing STEPHEN BARKER
NY MARINE T & T INDUSTRY DC PLAN VI 2009 113313073 2010-09-27 BARKER MARINE LTD. 85
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-04-15
Business code 483000
Sponsor’s telephone number 5169443300
Plan sponsor’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045

Plan administrator’s name and address

Administrator’s EIN 113313073
Plan administrator’s name BARKER MARINE LTD.
Plan administrator’s address P.O. BOX 1045, PORT WASHINGTON, NY, 110501045
Administrator’s telephone number 5169443300

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing STEPHEN BARKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
FRANK C BARKER Chief Executive Officer PO BOX 1045, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2006-05-22 2008-04-21 Address 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-04-21 Address 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2006-05-22 2008-04-21 Address 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2000-08-21 2006-05-22 Address 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2000-08-21 2006-05-22 Address 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-08-21 Address 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1998-04-20 2006-05-22 Address 11700 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1998-04-20 2000-08-21 Address 1 GATEWAY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1996-04-01 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-01 1998-04-20 Address 11600 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080421002048 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060522002532 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040416002151 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020405002290 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000821002122 2000-08-21 BIENNIAL STATEMENT 2000-04-01
980420002378 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960405000002 1996-04-05 CERTIFICATE OF AMENDMENT 1996-04-05
960401000042 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140712 0214700 1999-03-01 BARKER AGGREGATES YARD, PORT WASHINGTON, NY, 11050
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-03-01
Case Closed 1999-07-19

Related Activity

Type Accident
Activity Nr 100150432
Type Complaint
Activity Nr 200148955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1999-06-23
Abatement Due Date 1999-09-30
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19180026 B
Issuance Date 1999-06-23
Abatement Due Date 1999-08-09
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-23
Abatement Due Date 1999-08-09
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-06-23
Abatement Due Date 1999-08-09
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-06-23
Abatement Due Date 1999-08-09
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State