Name: | STAR MARINE CONTRACTING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1983 (42 years ago) |
Date of dissolution: | 09 May 2005 |
Entity Number: | 837686 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 FLORENCE ST, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C RIORDAN | DOS Process Agent | 3 FLORENCE ST, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
STEPHEN C RIORDAN | Chief Executive Officer | 3 FLORENCE ST, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-26 | 1992-12-22 | Address | 3 FLORENCE ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000131 | 2005-05-09 | CERTIFICATE OF DISSOLUTION | 2005-05-09 |
030402002673 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010420002297 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990414002017 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970513002876 | 1997-05-13 | BIENNIAL STATEMENT | 1997-04-01 |
000044001907 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921222002613 | 1992-12-22 | BIENNIAL STATEMENT | 1992-04-01 |
A973874-4 | 1983-04-26 | CERTIFICATE OF INCORPORATION | 1983-04-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State