Search icon

MARITIME ACTIVITY REPORTS, INC.

Headquarter

Company Details

Name: MARITIME ACTIVITY REPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1939 (85 years ago)
Entity Number: 51942
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 60 HERRMANN LANE, EASTON, CT, United States, 06612
Address: C/O R SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MARITIME ACTIVITY REPORTS, INC., FLORIDA F06000003394 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1L4EYKCK816 2025-04-25 118 E 25TH ST FL 2, NEW YORK, NY, 10010, 2977, USA 118 E 25TH ST FL 2, NEW YORK, NY, 10010, 2977, USA

Business Information

Doing Business As MARINE NEWS
URL www.marinelink.com
Division Name MARITIME REPORTER AND MARINE NEWS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 1998-03-03
Entity Start Date 1939-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513120, 518210, 541380, 541430, 541613, 541810, 541840, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN HICKEY
Address 118 E 25TH ST FL 2, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name KATHLEEN HICKEY
Address 118 E 25TH ST FL 2, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN O'MALLEY Chief Executive Officer 60 HERRMANN LANE, EASTON, CT, United States, 06612

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 60 HERRMANN LANE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-22 2023-11-01 Address 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-12-22 2023-11-01 Address 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1963-01-18 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1939-11-10 2015-12-22 Address 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036742 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211216000162 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191120060159 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171101006104 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151222002004 2015-12-22 BIENNIAL STATEMENT 2015-11-01
C252175-1 1997-09-26 ASSUMED NAME CORP DISCONTINUANCE 1997-09-26
A892841-4 1982-08-09 ASSUMED NAME CORP INITIAL FILING 1982-08-09
362464 1963-01-18 CERTIFICATE OF AMENDMENT 1963-01-18
5614-71 1939-11-10 CERTIFICATE OF INCORPORATION 1939-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 1305M223PNMAN0395 2023-10-01 2025-03-31 2026-03-31
Unique Award Key CONT_AWD_1305M223PNMAN0395_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 144790.00
Current Award Amount 144790.00
Potential Award Amount 216660.00

Description

Title MARITIME JOB ADVERTISING FOR NOAA VESSELS.
NAICS Code 541810: ADVERTISING AGENCIES
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient MARITIME ACTIVITY REPORTS, INC.
UEI C1L4EYKCK816
Recipient Address UNITED STATES, 118 E 25TH ST, FL 2, NEW YORK, NEW YORK, NEW YORK, 100102977

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARITIME REPORTER AND ENGINEERING NEWS 73358877 1982-04-08 1245819 1983-07-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-04-24
Publication Date 1983-04-26
Date Cancelled 2004-04-24

Mark Information

Mark Literal Elements MARITIME REPORTER AND ENGINEERING NEWS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bimonthly Printed Publication
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1962
Use in Commerce Jun. 01, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Maritime Activity Reports, Inc.
Owner Address 107 E. 31st St. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LESLIE STEINAW
Correspondent Name/Address LESLIE STEINAW, PARKER & DURYEE, 529 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2004-04-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-06-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-04-26 PUBLISHED FOR OPPOSITION
1983-03-21 NOTICE OF PUBLICATION
1983-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-17 NON-FINAL ACTION MAILED
1982-07-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819364 0215000 1975-10-03 107 EAST 31 STREET, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1984-03-10
11812237 0215000 1975-09-03 107 EAST 31 STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1975-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-12
Abatement Due Date 1975-10-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3059529 MARITIME ACTIVITY REPORTS, INC. MARINE NEWS C1L4EYKCK816 118 E 25TH ST FL 2, NEW YORK, NY, 10010-2977
Capabilities Statement Link -
Phone Number 631-987-6596
Fax Number -
E-mail Address k.hickey@marinelink.com
WWW Page www.marinelink.com
E-Commerce Website -
Contact Person KATHLEEN HICKEY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 0GAM7
Year Established 1939
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2023-06-27
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-06-27

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513120
NAICS Code's Description Periodical Publishers
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541840
NAICS Code's Description Media Representatives
Buy Green Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State