Search icon

ANDY'S MARINE SERVICE, INC.

Company Details

Name: ANDY'S MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1983 (42 years ago)
Entity Number: 813567
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: ISLAND PARK PLACE &, SHERIDAN AVENUE, ISLAND PARK, NY, United States, 11558
Principal Address: 46 ISLAND PARK PLACE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GARFIELD Chief Executive Officer 46 ISLAND PARK PLACE, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ISLAND PARK PLACE &, SHERIDAN AVENUE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2007-01-26 2009-05-04 Address 46 ISLAND PARK PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2007-01-26 2009-05-04 Address 46 ISLAND PARK PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2007-01-26 2009-05-04 Address ISLAND PARK PLACE &, SHERIDAN AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1994-01-07 2007-01-26 Address ISLAND PARK PLACE &, SHERIDAN AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1993-02-10 2007-01-26 Address 46 ISLAND PARK PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-02-10 2007-01-26 Address 46 ISLAND PARK PL, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1983-01-03 1994-01-07 Address ISLAND PARK PLACE &, SHERIDAN AVE., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320006026 2015-03-20 BIENNIAL STATEMENT 2015-01-01
130220002669 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110303002731 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090504002882 2009-05-04 BIENNIAL STATEMENT 2009-01-01
070126002677 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050427002543 2005-04-27 BIENNIAL STATEMENT 2005-01-01
030114002762 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010125002480 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990201002143 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970221002118 1997-02-21 BIENNIAL STATEMENT 1997-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State