Name: | MELROSE MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1968 (57 years ago) |
Entity Number: | 219800 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 ROBINSON RD, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MELROSE | DOS Process Agent | 500 ROBINSON RD, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
ERIC MELROSE | Chief Executive Officer | 500 ROBINSON RD, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2000-02-24 | Address | 600 ROBINSON RD, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2000-02-24 | Address | 600 ROBINSON RD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1998-02-11 | Address | 500 ROBINSON ROAD, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1998-02-11 | Address | 500 ROBINSON ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2000-02-24 | Address | 600 ROBINSON ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408002236 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120326002703 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
080220002920 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060308003171 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040217002448 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State