Name: | FREEPORT POINT DOCK BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710667 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 IRVING AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK NUGENT | DOS Process Agent | 59 IRVING AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PATRICK NUGENT | Chief Executive Officer | 59 IRVING AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 59 IRVING AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-08-28 | Address | 59 IRVING AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2020-11-30 | 2024-08-28 | Address | 59 IRVING AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2020-11-30 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2003-12-04 | 2020-11-30 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003765 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
201130060066 | 2020-11-30 | BIENNIAL STATEMENT | 2019-12-01 |
181011006184 | 2018-10-11 | BIENNIAL STATEMENT | 2017-12-01 |
140102002279 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111228002390 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State