Search icon

OLD DOCK INN INC.

Company Details

Name: OLD DOCK INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1982 (43 years ago)
Entity Number: 808760
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOUTRAKOS Chief Executive Officer 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
OLD DOCK INN INC. DOS Process Agent 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1994-01-03 2016-12-02 Address 798 OLD DOCK ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1993-06-03 1994-01-03 Address PO BOX 351, 594 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-01-03 Address PO BOX 351, 594 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1982-12-03 1994-01-03 Address 798 OLD DOCK RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202006004 2016-12-02 BIENNIAL STATEMENT 2016-12-01
121221006024 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101213002319 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081201002072 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002261 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Court Cases

Court Case Summary

Filing Date:
1987-03-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
OLD DOCK INN INC.
Party Role:
Defendant
Party Name:
MOSCHELLA, JOSEPH, ANO
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State