Name: | MOTOR TUG ELLEN S. BOUCHARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1951 (74 years ago) |
Entity Number: | 66433 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 58 S SERVICE ROAD, STE 150, MELVILLE, NY, United States, 11747 |
Principal Address: | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 S SERVICE ROAD, STE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S. BOUCHARD III | Chief Executive Officer | 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-11 | 2015-01-08 | Address | 58 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2006-12-11 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2006-12-11 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2006-12-11 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1951-01-29 | 1993-12-09 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131060301 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170103008166 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150108006282 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130125006067 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110207002244 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State