BARRETT MARINE, INC.

Name: | BARRETT MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1978 (47 years ago) |
Entity Number: | 524797 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 485 W. RIVER RD, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS C. BARRETT | Chief Executive Officer | 485 W. RIVER RD, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
BARRETT MARINE, INC. | DOS Process Agent | 485 W. RIVER RD, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-19 | 2020-12-02 | Address | 485 W. RIVER RD, WATERLOO, NY, 13165, 8726, USA (Type of address: Service of Process) |
1992-12-21 | 2008-11-19 | Address | 485 W. RIVER RD, WATERLOO, NY, 13165, 9738, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2008-11-19 | Address | 485 W. RIVER RD, WATERLOO, NY, 13165, 9738, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2008-11-19 | Address | 485 W. RIVER RD, WATERLOO, NY, 13165, 9738, USA (Type of address: Service of Process) |
1978-12-04 | 1992-12-21 | Address | R.D.#3, WEST RIVER ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060461 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204007005 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006363 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
20160218053 | 2016-02-18 | ASSUMED NAME CORP INITIAL FILING | 2016-02-18 |
141201006235 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State