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

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

Form 5500 Series

Employer Identification Number (EIN):
113313073
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
80
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-01
Type:
Complaint
Address:
BARKER AGGREGATES YARD, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-10-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONAL RAILROAD PASSENGER CO
Party Role:
Plaintiff
Party Name:
BARKER MARINE LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
BARKER MARINE LTD.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
BARKER MARINE LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State