Search icon

SEALIFT INC.

Company Details

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

form 5500

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
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 2024-06-14
Name of individual signing JOHN RAGGIO
SEALIFT, INC. 401(K) PLAN 2022 112378853 2023-07-17 SEALIFT, INC. 21
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
SEALIFT, INC. 401(K) PLAN 2021 112378853 2022-07-20 SEALIFT, INC. 21
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
SEALIFT, INC. 401(K) PLAN 2020 112378853 2021-09-03 SEALIFT, INC. 21
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
SEALIFT, INC. 401(K) PLAN 2019 112378853 2020-05-09 SEALIFT, INC. 22
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
SEALIFT, INC. 401(K) PLAN 2018 112378853 2019-05-20 SEALIFT, INC. 22
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
SEALIFT, INC. 401(K) PLAN 2017 112378853 2018-06-20 SEALIFT, INC. 21
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
SEALIFT, INC. 401(K) PLAN 2016 112378853 2017-07-24 SEALIFT, INC. 23
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
SEALIFT, INC. 401(K) PLAN 2015 112378853 2016-06-09 SEALIFT, INC. 23
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
SEALIFT, INC. 401(K) PLAN 2014 112378853 2015-05-26 SEALIFT, INC. 23
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

Chief Executive Officer

Name Role Address
JOHN RAGGIO Chief Executive Officer 68 W MAIN ST, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 W MAIN ST, OYSTER BAY, NY, United States, 11771

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103073 Marine Contract Actions 2011-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 270000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-27
Termination Date 2012-03-15
Section 1333
Status Terminated

Parties

Name SEALIFT INC.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant
1705022 Americans with Disabilities Act - Employment 2017-08-24 motion before trial
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
1602858 Marine Personal Injury 2016-06-03 voluntarily
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
1905123 Marine Personal Injury 2019-09-09 missing
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
9308106 Marine Contract Actions 1993-11-24 settled
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
9603753 Civil Rights Employment 1996-07-26 other
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
1100883 Marine Personal Injury 2011-02-23 other
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
0401728 Marine Personal Injury 2004-04-27 settled
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
0401244 Marine Personal Injury 2004-03-25 missing
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
2202641 Marine Personal Injury 2022-05-09 voluntarily
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
1004336 Marine Personal Injury 2010-09-23 motion before trial
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
0903406 Marine Personal Injury 2009-08-06 settled
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
9207002 Marine Contract Actions 1992-09-24 settled
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
1106335 Marine Personal Injury 2011-12-28 settled
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
0802110 Marine Personal Injury 2012-01-13 settled
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
9504655 Marine Personal Injury 1995-11-13 voluntarily
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
1802375 Marine Contract Actions 2018-03-16 settled
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
0803820 Federal Employers' Liability 2008-04-22 voluntarily
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
1002509 Marine Personal Injury 2010-06-02 voluntarily
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
9003766 Marine Personal Injury 1990-10-01 settled
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