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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-13
Type:
Referral
Address:
9 HUDSON DRIVE, STONY POINT, NY, 10980
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State