Name: | SEA EAGLE BOATS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2007 (18 years ago) |
Entity Number: | 3497155 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 19 N. Columbia St., Suite 1, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
CECIL C HOGE JR | Chief Executive Officer | 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, United States, 11777 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 6 CEMETARY LN, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 19 N. COLUMBIA ST., SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 19 N. COLUMBIA STREET STE. 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005599 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001479 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210316060429 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
110323002358 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090306002589 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State