Search icon

STACHNIK MARINA, LTD.

Company Details

Name: STACHNIK MARINA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1978 (46 years ago)
Entity Number: 525372
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 42 Dock Road, Remsenburg, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ROY BARTEL Chief Executive Officer PO BOX 719, REMSENBURG, NY, United States, 11960

Form 5500 Series

Employer Identification Number (EIN):
112479781
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address PO BOX 719, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 54 SOUTH RD., WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2022-09-27 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-27 2025-05-12 Address 54 SOUTH RD., WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-01-27 2025-05-12 Address DOCK RD., SPEONIK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512000504 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
220928001934 2022-09-28 BIENNIAL STATEMENT 2020-12-01
20181206049 2018-12-06 ASSUMED NAME LLC INITIAL FILING 2018-12-06
940208002214 1994-02-08 BIENNIAL STATEMENT 1993-12-01
930127002108 1993-01-27 BIENNIAL STATEMENT 1992-12-01

Court Cases

Court Case Summary

Filing Date:
2009-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
STACHNIK MARINA, LTD.
Party Role:
Defendant
Party Name:
INSURANCE COMPANY OF NORTH AME
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INSURANCE COMPANY OF NORTH AME
Party Role:
Plaintiff
Party Name:
STACHNIK MARINA, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
STACHNIK MARINA, LTD.
Party Role:
Plaintiff
Party Name:
M.V. LIQUID ASSET
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State