Search icon

AVERY'S BOATSHOP, INC.

Company Details

Name: AVERY'S BOATSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846115
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Principal Address: 942 MAIN ROAD, AQUEBOGUE, NY, United States, 11931
Address: 942 Main Rd., P.O. Box 576, Laurel, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVERY'S BOATSHOP, INC. DOS Process Agent 942 Main Rd., P.O. Box 576, Laurel, NY, United States, 11948

Chief Executive Officer

Name Role Address
ROBERT BRUCE WAHL Chief Executive Officer PO BOX 576, LAUREL, NY, United States, 11948

Permits

Number Date End date Type Address
17638 2020-01-22 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2024-12-09 2024-12-09 Address PO BOX 576, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-12-09 Address PO BOX 576, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address PO BOX 576, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-09 Address 942 Main Rd., P.O. Box 576, Laurel, NY, 11948, USA (Type of address: Service of Process)
2020-12-01 2024-11-01 Address P.O. BOX 576, LAUREL, NY, 11948, USA (Type of address: Service of Process)
2019-11-26 2024-11-01 Address PO BOX 576, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)
2019-11-15 2020-12-01 Address P.O. BOX 43, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2014-12-02 2019-11-26 Address 190 STERLING ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2011-02-11 2019-11-26 Address 190 STERLING ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241209000101 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241101038967 2024-11-01 BIENNIAL STATEMENT 2024-11-01
201201061997 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191126060147 2019-11-26 BIENNIAL STATEMENT 2018-12-01
191115000722 2019-11-15 CERTIFICATE OF AMENDMENT 2019-11-15
161205008081 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007597 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007312 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110211002294 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081121002614 2008-11-21 BIENNIAL STATEMENT 2008-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State