Name: | SEALIFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1975 (49 years ago) |
Entity Number: | 382982 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 W MAIN ST, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEALIFT, INC. 401(K) PLAN | 2023 | 112378853 | 2024-06-14 | SEALIFT, INC. | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-14 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221101 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2021-09-03 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221101 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2020-05-09 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221101 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2019-05-20 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2018-06-20 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2016-06-09 |
Name of individual signing | JOHN RAGGIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-05-01 |
Business code | 483000 |
Sponsor’s telephone number | 5169221000 |
Plan sponsor’s address | 68 WEST MAIN STREET, OYSTER BAY, NY, 11771 |
Signature of
Role | Plan administrator |
Date | 2015-05-26 |
Name of individual signing | JOHN RAGGIO |
Name | Role | Address |
---|---|---|
JOHN RAGGIO | Chief Executive Officer | 68 W MAIN ST, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 W MAIN ST, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1975-10-30 | 1995-03-13 | Address | 380 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060292 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171016006081 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
151015006247 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
150427006159 | 2015-04-27 | BIENNIAL STATEMENT | 2013-10-01 |
111018003174 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091007002199 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
20080911059 | 2008-09-11 | ASSUMED NAME CORP INITIAL FILING | 2008-09-11 |
071012002817 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051121002765 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030923002256 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103073 | Marine Contract Actions | 2011-06-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEALIFT INC. |
Role | Plaintiff |
Name | UNITED STATES OF AMERIC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-08-24 |
Termination Date | 2019-01-25 |
Section | 1201 |
Fee Status | FP |
Status | Terminated |
Parties
Name | FERRARO |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-03 |
Termination Date | 2018-05-09 |
Date Issue Joined | 2017-05-24 |
Section | 0688 |
Status | Terminated |
Parties
Name | SEALIFT INC. |
Role | Defendant |
Name | ROYALTY |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-09-09 |
Termination Date | 1900-01-01 |
Section | 0688 |
Status | Pending |
Parties
Name | GOSS |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-11-24 |
Termination Date | 1994-04-29 |
Section | 0004 |
Parties
Name | THE NIPPON FIRE |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1996-07-26 |
Termination Date | 1996-12-30 |
Section | 1331 |
Parties
Name | CLAYTON |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-02-23 |
Termination Date | 2012-05-31 |
Date Issue Joined | 2011-08-24 |
Section | 0688 |
Status | Terminated |
Parties
Name | MASON |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2004-04-27 |
Termination Date | 2006-11-07 |
Date Issue Joined | 2005-11-18 |
Section | 0688 |
Status | Terminated |
Parties
Name | CASTRO |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-25 |
Termination Date | 1900-01-01 |
Section | 1333 |
Status | Pending |
Parties
Name | SEALIFT INC. |
Role | Defendant |
Name | FELSKOWSKI |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-05-09 |
Termination Date | 2023-06-28 |
Date Issue Joined | 2022-07-08 |
Section | 1331 |
Sub Section | PI |
Status | Terminated |
Parties
Name | TORRES |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-09-23 |
Termination Date | 2014-05-09 |
Date Issue Joined | 2010-10-28 |
Pretrial Conference Date | 2013-12-06 |
Section | 0688 |
Status | Terminated |
Parties
Name | VON RABENSTEIN |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-06 |
Termination Date | 2010-12-20 |
Date Issue Joined | 2009-09-28 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | ADLER |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 24 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-09-24 |
Termination Date | 1993-05-17 |
Section | 1333 |
Parties
Name | J. ARON & COMPANY |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-28 |
Termination Date | 2013-03-27 |
Date Issue Joined | 2012-02-27 |
Section | 1101 |
Status | Terminated |
Parties
Name | BROOKS |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-13 |
Termination Date | 2012-05-15 |
Date Issue Joined | 2012-01-13 |
Section | 0741 |
Status | Terminated |
Parties
Name | COOLEY |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 750 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1995-11-13 |
Termination Date | 1996-08-22 |
Section | 1333 |
Parties
Name | HEYWOOD |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-16 |
Termination Date | 2020-05-07 |
Date Issue Joined | 2018-06-04 |
Pretrial Conference Date | 2018-06-27 |
Section | 1333 |
Status | Terminated |
Parties
Name | ALI |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-04-22 |
Termination Date | 2010-05-04 |
Date Issue Joined | 2010-02-18 |
Section | 1333 |
Status | Terminated |
Parties
Name | MELENDREZ |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-06-02 |
Termination Date | 2012-01-11 |
Date Issue Joined | 2010-07-06 |
Section | 0688 |
Status | Terminated |
Parties
Name | LANGSTON |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-10-01 |
Termination Date | 1994-02-15 |
Date Issue Joined | 1991-02-01 |
Pretrial Conference Date | 1993-03-05 |
Section | 1333 |
Parties
Name | DIMINO, FREDERICK |
Role | Plaintiff |
Name | SEALIFT INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State