DOVER MARINE MFG. & SUPPLY CO., INC.

Name: | DOVER MARINE MFG. & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2002 (23 years ago) |
Entity Number: | 2780947 |
ZIP code: | 11729 |
County: | Queens |
Place of Formation: | New York |
Address: | 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE CERRITO | Chief Executive Officer | 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DOVER MARINE MFG. & SUPPLY CO., INC. | DOS Process Agent | 98 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-10 | 2012-07-20 | Address | 34-20 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2004-08-10 | 2012-07-20 | Address | 34-20 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2002-06-20 | 2012-07-20 | Address | 34-20 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601062349 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
181218006373 | 2018-12-18 | BIENNIAL STATEMENT | 2018-06-01 |
160708006523 | 2016-07-08 | BIENNIAL STATEMENT | 2016-06-01 |
140619006511 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120720006519 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State