Name: | SUFFOLK MARINE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1981 (44 years ago) |
Entity Number: | 714717 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 WILLOW STREET, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HAYES | DOS Process Agent | 45 WILLOW STREET, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
JOHN HAYES | Chief Executive Officer | 45 WILLOW STREET, BABYLON, NY, United States, 11702 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8175 | 2015-02-10 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 45 WILLOW STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 45 WILLOW STREET, BABYLON, NY, 11702, 3595, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-27 | 2023-09-05 | Address | 45 WILLOW STREET, BABYLON, NY, 11702, 3595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003786 | 2023-09-05 | BIENNIAL STATEMENT | 2023-07-01 |
130801002091 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110927002723 | 2011-09-27 | BIENNIAL STATEMENT | 2011-07-01 |
091002002354 | 2009-10-02 | BIENNIAL STATEMENT | 2009-07-01 |
070730002249 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State