TUG RALPH E. BOUCHARD CORPORATION

Name: | TUG RALPH E. BOUCHARD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1951 (75 years ago) |
Entity Number: | 66291 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 58 SOUTH SERVICE ROAD, SUITE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUG RALPH E. BOUCHARD CORPORATION | DOS Process Agent | 58 SOUTH SERVICE ROAD, SUITE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S BOUCHARD, III | Chief Executive Officer | 58 SOUTH SERVICE ROAD, SUITE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2015-01-08 | Address | 50 SOUTH SERVICE ROAD, SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-12-11 | 2011-02-04 | Address | 58 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2011-02-04 | Address | 50 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-12-11 | 2011-02-04 | Address | 58 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2006-12-11 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131060302 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170103008172 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150108006292 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130125006063 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110204002315 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State