Search icon

LARRY'S LIGHTHOUSE MARINA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY'S LIGHTHOUSE MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1970 (55 years ago)
Entity Number: 233717
ZIP code: 33458
County: Suffolk
Place of Formation: New York
Address: 139 BRIER CIRCLE, JUPITER, FL, United States, 33458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER T GALASSO Chief Executive Officer 139 BRIER CIRCLE, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
ALEXANDER GALASSO DOS Process Agent 139 BRIER CIRCLE, JUPITER, FL, United States, 33458

Form 5500 Series

Employer Identification Number (EIN):
112215435
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-12 2020-06-16 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Chief Executive Officer)
2000-05-12 2020-06-16 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Principal Executive Office)
2000-05-12 2020-06-16 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Service of Process)
2000-05-12 2008-05-12 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, 11931, 1250, USA (Type of address: Chief Executive Officer)
1995-08-02 2000-05-12 Address 205-249 MEETINGHOUSE CREEK RD, PO BOX 650, AQUEBOGUE, NY, 11931, 0650, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221024003178 2022-10-24 BIENNIAL STATEMENT 2022-05-01
200616060429 2020-06-16 BIENNIAL STATEMENT 2020-05-01
180502006472 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006312 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006196 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State