Name: | DICKSON'S MARINE WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2000 (25 years ago) |
Entity Number: | 2567848 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 121 MAPLE AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DICKSON'S MARINE WEST, INC. | DOS Process Agent | 121 MAPLE AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
STEPHEN GAROFOLO | Chief Executive Officer | 121 MAPLE AVE, BAY SHORE, NY, United States, 11706 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12845 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2024-10-08 | Address | 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-10-08 | Address | 121 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003490 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
231211001639 | 2023-12-11 | BIENNIAL STATEMENT | 2022-10-01 |
201001060439 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002007624 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170526006221 | 2017-05-26 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State