Name: | FRED CHALL MARINE SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1982 (43 years ago) |
Entity Number: | 788575 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN FEUERSTEIN | Chief Executive Officer | 5 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MELVIN FEUERSTEIN | DOS Process Agent | 5 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-20 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-08-20 | 1996-08-26 | Address | 5 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924006479 | 2014-09-24 | BIENNIAL STATEMENT | 2014-08-01 |
120828002315 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100820002295 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080805002835 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060828002601 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
040902002672 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020723002625 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000828002099 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980721002184 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
960826002411 | 1996-08-26 | BIENNIAL STATEMENT | 1996-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311138077 | 0214700 | 2009-07-08 | 5 ATLANTIC AVENUE, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205681224 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 2009-07-16 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 263.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-07-16 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 262.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 A04 |
Issuance Date | 2009-07-16 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 157.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State