Name: | GULF WAY MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1973 (52 years ago) |
Entity Number: | 253655 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 730 Carman Ave, 11590, WESTBURY, NY, United States, 11590 |
Principal Address: | 730 Carman Ave, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J LAMAC | Chief Executive Officer | 730 CARMAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
GULF WAY MARINE SERVICE, INC. | DOS Process Agent | 730 Carman Ave, 11590, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 730 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 76 SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-11-30 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2025-02-02 | Address | 730 Carman Ave, 11590, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2024-01-08 | 2024-01-08 | Address | 730 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-02 | Address | 730 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 76 SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-02 | Address | 76 SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000315 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240108002565 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
210301060541 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205061403 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170314006285 | 2017-03-14 | BIENNIAL STATEMENT | 2017-02-01 |
150302006575 | 2015-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130225002319 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110317002168 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090212002209 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070221002746 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State