Search icon

HCM MARINE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HCM MARINE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697758
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 40 BELLEROSE AVE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SCOTT RUMPEL Agent 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731

DOS Process Agent

Name Role Address
HCM MARINE TRANSPORT, INC. DOS Process Agent 40 BELLEROSE AVE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
SCOTT RUMPEL Chief Executive Officer 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, United States, 11731

Permits

Number Date End date Type Address
UAQ4-2023119-2514 2023-01-19 2023-01-21 OVER DIMENSIONAL VEHICLE PERMITS No data
CPJK-20221017-38504 2022-10-17 2022-10-19 OVER DIMENSIONAL VEHICLE PERMITS No data
F1JJ-2022526-18968 2022-05-26 2022-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data
C6U7-2022524-18609 2022-05-24 2022-05-26 OVER DIMENSIONAL VEHICLE PERMITS No data
TB62-2022324-9936 2022-03-24 2022-03-25 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-03-08 2025-03-12 Address 40 BELLEROSE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2017-01-10 2025-03-12 Address 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2015-01-21 2021-03-08 Address 40 BELLEROSE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2015-01-21 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250312003666 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210308061212 2021-03-08 BIENNIAL STATEMENT 2021-01-01
170110007310 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150121000937 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 754-8038
Add Date:
2015-02-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State