Name: | MARINE BULKHEADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1981 (44 years ago) |
Entity Number: | 674897 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3512 BAY CT, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3512 BAY CT, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
ANTHONY DESOUSA | Chief Executive Officer | 3512 BAY CT, SEAFORD, NY, United States, 11783 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023250A81 | 2023-09-07 | 2023-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 9 STREET, QUEENS, FROM STREET 44 AVENUE |
Q042023250A75 | 2023-09-07 | 2023-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 10 STREET, QUEENS, FROM STREET 44 AVENUE |
Q042023250A77 | 2023-09-07 | 2023-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 9 STREET, QUEENS, FROM STREET 44 AVENUE |
Q042023250A80 | 2023-09-07 | 2023-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 9 STREET, QUEENS, FROM STREET 44 AVENUE |
Q042023250A82 | 2023-09-07 | 2023-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 10 STREET, QUEENS, FROM STREET 44 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3512 BAY CT, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047106 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103000105 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220125000259 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
170126006271 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150202006340 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State