Name: | POST ROAD BOAT YARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1999 (25 years ago) |
Date of dissolution: | 13 Jan 2017 |
Entity Number: | 2449945 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOHN D BREWER JR, 155 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Principal Address: | 155 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN D BREWER JR, 155 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN D BREWER JR | Chief Executive Officer | 96 MOUNTAINWOOD RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2001-12-11 | Address | DAY BERRY & HOWARD LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000640 | 2017-01-13 | CERTIFICATE OF MERGER | 2017-01-13 |
131226002174 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120104002188 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091210003015 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071204002070 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060118002488 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031204002230 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011211002755 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
991215000067 | 1999-12-15 | CERTIFICATE OF INCORPORATION | 1999-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12090734 | 0235500 | 1979-10-09 | 155 E POST ROAD, Mamaroneck, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19150024 B05 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19150024 B07 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19150024 B14 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19150043 C |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19150051 E |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-10-21 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19150071 F |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19150072 A |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 G04 IIIB |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1980-01-18 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1979-09-13 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320452923 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State