Name: | COECLES HARBOR MARINA & BOATYARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1973 (52 years ago) |
Entity Number: | 258544 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 HUDSON AVE Box 1670, Shelter Island, NY, United States, 11964 |
Principal Address: | 18 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. NEEDHAM | Chief Executive Officer | 12 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HUDSON AVE Box 1670, Shelter Island, NY, United States, 11964 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7824 | 2015-01-01 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-04-07 | Address | 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 12 HUDSON AVENUE, SHELTER ISLAND, NY, 11964, 1670, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003109 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
241203004825 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
210405061373 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060251 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170406006292 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State