Search icon

GULF WAY MARINE SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRED J LAMAC Chief Executive Officer 730 CARMAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
GULF WAY MARINE SERVICE, INC. DOS Process Agent 730 Carman Ave, 11590, WESTBURY, NY, United States, 11590

History

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

Filings

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