SOUND MARINE CONSTRUCTION & SALVAGE, INC.

Name: | SOUND MARINE CONSTRUCTION & SALVAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100814 |
ZIP code: | 10960 |
County: | Bronx |
Place of Formation: | New York |
Address: | 203 FOSS DR, NYACK, NY, United States, 10960 |
Principal Address: | ONE VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH C. GRAEFE, JR. | Chief Executive Officer | ONE VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 FOSS DR, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2022-12-28 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-18 | 2024-02-26 | Address | ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-02-18 | 2024-02-26 | Address | ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2011-02-18 | Address | 720 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002108 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210909001966 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
150728006060 | 2015-07-28 | BIENNIAL STATEMENT | 2015-01-01 |
110218003036 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
081226002376 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State