Search icon

SEAMAN TERMINALS, INC.

Company Details

Name: SEAMAN TERMINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1978 (47 years ago)
Date of dissolution: 07 Sep 2004
Entity Number: 491827
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARNER J MICCICHE Chief Executive Officer 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1993-08-24 2002-05-03 Address 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1993-06-04 2002-05-03 Address 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-06-04 2002-05-03 Address 82 ARLINGTON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1978-05-29 1993-08-24 Address 82 ARLINGOTN AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131122068 2013-11-22 ASSUMED NAME CORP INITIAL FILING 2013-11-22
040907000728 2004-09-07 CERTIFICATE OF DISSOLUTION 2004-09-07
020503002219 2002-05-03 BIENNIAL STATEMENT 2002-05-01
980710002481 1998-07-10 BIENNIAL STATEMENT 1998-05-01
961220002201 1996-12-20 BIENNIAL STATEMENT 1996-05-01
930824002948 1993-08-24 BIENNIAL STATEMENT 1993-05-01
930604002972 1993-06-04 BIENNIAL STATEMENT 1992-05-01
C082077-3 1989-12-01 CERTIFICATE OF AMENDMENT 1989-12-01
B113183-3 1984-06-19 CERTIFICATE OF AMENDMENT 1984-06-19
A490179-3 1978-05-29 CERTIFICATE OF INCORPORATION 1978-05-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State