Search icon

HAVERSTRAW MARINA CORPORATION

Company Details

Name: HAVERSTRAW MARINA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1977 (48 years ago)
Entity Number: 433503
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 500 MAMARONECK AVENUE, SUITE 310, HARRISON, NY, United States, 10528

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HAVERSTRAW MARINA CORPORATION DOS Process Agent 500 MAMARONECK AVENUE, SUITE 310, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
NORMAN M. FEINBERG Chief Executive Officer 500 MAMARONECK AVENUE, SUITE 310, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1992-12-10 2013-05-08 Address 555 THEODORE FREMD AVENUE, SUITE B304, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1992-12-10 2013-05-08 Address 555 THEODORE FREMD AVENUE, SUITE B304, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1992-12-10 2013-05-08 Address 555 THEODORE FREMD AVENUE, SUITE B304, RYE, NY, 10580, USA (Type of address: Service of Process)
1977-05-05 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1977-05-05 1992-12-10 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506061307 2019-05-06 BIENNIAL STATEMENT 2019-05-01
20180913092 2018-09-13 ASSUMED NAME LLC INITIAL FILING 2018-09-13
170503006648 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006079 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130508006947 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110602002699 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090507003210 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070605002340 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050718002890 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030507002463 2003-05-07 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600559 0216000 2007-06-13 9 HUDSON DRIVE, STONY POINT, NY, 10980
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Case Closed 2007-12-05

Related Activity

Type Referral
Activity Nr 202751178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2007-09-28
Abatement Due Date 2007-10-31
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State