Name: | TABAT MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1971 (54 years ago) |
Entity Number: | 307024 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 CANDEE AVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD B TABAT | Chief Executive Officer | 215 CANDEE AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 CANDEE AVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2009-03-27 | Address | CANDEE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2001-05-15 | Address | BOYLAN LANE, BLUE POINT, NY, 00000, USA (Type of address: Service of Process) |
1992-12-07 | 2003-04-15 | Address | 125 BOYLAN LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2013-04-30 | Address | CANDEE AVE, SAYVILLE, NY, 00000, USA (Type of address: Principal Executive Office) |
1971-04-30 | 1993-09-23 | Address | BOYLAN LN., BLUE POINT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002388 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
090327002365 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070427002724 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
030415002177 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
C324698-3 | 2002-12-05 | ASSUMED NAME CORP INITIAL FILING | 2002-12-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State