VILLAGE DOCK, INC.
Headquarter
Name: | VILLAGE DOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541375 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER HOUGH | Chief Executive Officer | 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
KEITH HANEY | DOS Process Agent | 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2009-02-04 | Address | 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, 2131, USA (Type of address: Service of Process) |
2005-05-03 | 2009-02-04 | Address | 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, 2131, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 2005-05-03 | Address | 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, 1404, USA (Type of address: Service of Process) |
1995-04-06 | 2005-05-03 | Address | 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2005-05-03 | Address | 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210211081 | 2021-02-11 | ASSUMED NAME LLC INITIAL FILING | 2021-02-11 |
130226002400 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
090204003273 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070213002900 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050503002183 | 2005-05-03 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State