Search icon

B & A MARINE CO., INC.

Company Details

Name: B & A MARINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1974 (51 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 344894
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 75 HUNTINGTON ST., BROOKLYN, NY, United States, 11231
Principal Address: 75 HUNTINGTON ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 HUNTINGTON ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VASILIOS CROKOS Chief Executive Officer 75 HUNTINGTON ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1996-06-25 2023-07-06 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Chief Executive Officer)
1995-02-24 1996-06-25 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Chief Executive Officer)
1995-02-24 1996-06-25 Address 75 HUNTINGTON ST, BROOKLYN, NY, 11231, 1896, USA (Type of address: Principal Executive Office)
1995-02-24 2023-07-06 Address 75 HUNTINGTON ST., BROOKLYN, NY, 11231, 1896, USA (Type of address: Service of Process)
1974-06-04 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706005122 2023-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-07
120620006296 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100617002140 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610002329 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002290 2006-05-24 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-25
Type:
Planned
Address:
75 HUNTINGTON STEET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-11
Type:
Planned
Address:
75 HUNTINGTON ST., BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-01-25
Type:
Planned
Address:
75 HUNTINGTON ST, New York -Richmond, NY, 11231
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-16
Type:
Planned
Address:
75 HUNTINGTON ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2000-04-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
B & A MARINE CO., INC.
Party Role:
Plaintiff
Party Name:
ANAX PUMA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-03-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
B & A MARINE CO., INC.
Party Role:
Plaintiff
Party Name:
AMERICAN FOREIGN SHIPPING
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
B & A MARINE CO., INC.
Party Role:
Plaintiff
Party Name:
HOBOKEN SHIPYARDS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State