Name: | UNITED STATES DREDGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1934 (91 years ago) |
Entity Number: | 47751 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J MURPHY | DOS Process Agent | 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JAMES F MURPHY | Chief Executive Officer | 34 DORCHESTER RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 2003-01-02 | Address | 34 DORCHESTER ROAD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
1993-11-08 | 2003-01-02 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2003-01-02 | Address | ONE BEARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1981-01-22 | 1993-11-08 | Address | 34 DORCHESTER RD, ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process) |
1971-02-17 | 1981-01-22 | Address | 34 DORCHESTER RD., ROCHESTER CENTRE, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050621002559 | 2005-06-21 | BIENNIAL STATEMENT | 2004-10-01 |
030102002654 | 2003-01-02 | BIENNIAL STATEMENT | 2000-10-01 |
030102002785 | 2003-01-02 | BIENNIAL STATEMENT | 2002-10-01 |
980317002401 | 1998-03-17 | BIENNIAL STATEMENT | 1996-10-01 |
931108002849 | 1993-11-08 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State