Name: | CONEYS MARINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1974 (51 years ago) |
Entity Number: | 347987 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN R. CONEYS | Chief Executive Officer | 32 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CONEYS MARINE CORP. | DOS Process Agent | 32 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16082 | 2014-04-29 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-01-17 | Address | 36 GLEN WAY, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2016-07-05 | 2024-01-17 | Address | 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2016-07-05 | Address | 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2020-07-01 | Address | 32 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004523 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200701060525 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160705008790 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120705006110 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100714002791 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State