Search icon

MARINE FLYER, LLC

Headquarter

Company Details

Name: MARINE FLYER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592767
ZIP code: 42038
County: Schenectady
Place of Formation: New York
Address: 100 EAGLE POINT DR., EDDYVILLE, KY, United States, 42038

Links between entities

Type Company Name Company Number State
Headquarter of MARINE FLYER, LLC, KENTUCKY 0996267 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CBRVJMV24GW9 2024-10-10 100 EAGLE POINT DR, EDDYVILLE, KY, 42038, 7637, USA 100 EAGLE POINT DR, EDDYVILLE, KY, 42038, 7637, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2019-09-03
Entity Start Date 2001-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611512, 611691

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA ARNOTT
Address 100 EAGLE POINT DR, EDDYVILLE, KY, 42038, USA
Government Business
Title PRIMARY POC
Name PATRICIA ARNOTT
Address 100 EAGLE POINT DR, EDDYVILLE, KY, 42038, USA
Past Performance
Title PRIMARY POC
Name DOUGLASS ARNOTT
Address 100 EAGLE POINT DR, EDDYVILLE, KY, 42038, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 EAGLE POINT DR., EDDYVILLE, KY, United States, 42038

History

Start date End date Type Value
2001-01-10 2017-10-12 Address 3295 EAST LYDIUS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061006 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060559 2019-01-14 BIENNIAL STATEMENT 2019-01-01
171012000217 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
150105006866 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130125006103 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110120002396 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081231002359 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070108002241 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050224002556 2005-02-24 BIENNIAL STATEMENT 2005-01-01
021224002053 2002-12-24 BIENNIAL STATEMENT 2003-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State