Name: | GREAT KILLS BOAT YARD & MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1976 (49 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 393642 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 390 PROSPECT AVE., STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT KILLS BOAT YARD & MARINA, INC. | DOS Process Agent | 390 PROSPECT AVE., STATEN ISLAND, NY, United States, 10301 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070810006 | 2007-08-10 | ASSUMED NAME CORP INITIAL FILING | 2007-08-10 |
DP-611634 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A298562-4 | 1976-03-08 | CERTIFICATE OF INCORPORATION | 1976-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11773108 | 0215000 | 1975-06-18 | 183 MANSION AVENUE, New York -Richmond, NY, 10348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11737533 | 0215000 | 1975-04-28 | 183 MANSION AVENUE, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19150064 C |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-05-12 |
Abatement Due Date | 1975-05-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State