Name: | SEAGER MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1970 (55 years ago) |
Entity Number: | 231513 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 21 Parrish Street, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER COONS | Chief Executive Officer | 21 PARRISH STREET, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 Parrish Street, CANANDAIGUA, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0241-24-326609 | Alcohol sale | 2024-08-30 | 2024-08-30 | 2024-10-31 | 810 S Main St, Canandaigua, New York, 14424 | Summer Restaurant |
0524-24-14625 | Alcohol sale | 2024-07-29 | 2024-07-29 | 2024-10-31 | 810 S Main St, Canandaigua, New York, 14424 | Temporary retail |
0340-22-307991 | Alcohol sale | 2024-07-02 | 2024-07-02 | 2026-06-30 | 811 S MAIN ST, CANANDAIGUA, New York, 14424 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 21 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2025-02-17 | Address | CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2025-02-17 | Address | CITY PIER, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1970-05-19 | 1993-02-09 | Address | CITY PIER, CANANDAIGUA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000240 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
220727001295 | 2022-07-27 | BIENNIAL STATEMENT | 2022-05-01 |
190225060182 | 2019-02-25 | BIENNIAL STATEMENT | 2018-05-01 |
140506006794 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120702002767 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State