TOMS POINT MARINA, INC.

Name: | TOMS POINT MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1976 (48 years ago) |
Entity Number: | 418876 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | SAGAMORE HILL DR, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 1 SAGAMORE HILL DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LUCCARO | Chief Executive Officer | 1 SAGAMORE HILL DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAGAMORE HILL DR, PORT WASHINGTON, NY, United States, 11050 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8314 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-22 | 2000-12-14 | Address | SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, 00000, USA (Type of address: Service of Process) |
1976-12-30 | 1993-12-22 | Address | SAGAMORE HILL DR., PORT WASHINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130102002252 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101228002563 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
20100330042 | 2010-03-30 | ASSUMED NAME LLC INITIAL FILING | 2010-03-30 |
081124003019 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061122002593 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State