Search icon

CARVER MARITIME, LLC

Headquarter

Company Details

Name: CARVER MARITIME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4929196
ZIP code: 12045
County: Albany
Place of Formation: New York
Address: PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045

DOS Process Agent

Name Role Address
CARVER MARITIME, LLC DOS Process Agent PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045

Links between entities

Type:
Headquarter of
Company Number:
M19000006253
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LXKBAL867KB8
CAGE Code:
8MQ56
UEI Expiration Date:
2024-10-09

Business Information

Division Name:
CARVER MARITIME, LLC
Division Number:
09
Activation Date:
2023-10-11
Initial Registration Date:
2020-05-27

Legal Entity Identifier

LEI Number:
549300IMRNBH4O7LE956

Registration Details:

Initial Registration Date:
2016-08-26
Next Renewal Date:
2019-06-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-19 2025-01-24 Address PO BOX 890, 2170 RIVER RD, COEYMANS, NY, 12045, USA (Type of address: Service of Process)
2016-04-12 2024-06-19 Address 494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003194 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
240619000115 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220726001428 2022-07-26 BIENNIAL STATEMENT 2022-04-01
200406060045 2020-04-06 BIENNIAL STATEMENT 2020-04-01
191008060552 2019-10-08 BIENNIAL STATEMENT 2018-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State