ISLANDER MARINA, INC.

Name: | ISLANDER MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1999 (26 years ago) |
Entity Number: | 2393221 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559 |
Address: | 77 NICHOLS STREET, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S RIVOLI, DDS | Chief Executive Officer | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 NICHOLS STREET, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-06-02 | Address | 77 NICHOLS STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2024-10-29 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2025-06-02 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001460 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241029001025 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
130703002204 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110620002363 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090623002482 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State