Search icon

UNIVERSAL MARITIME SERVICE CORP.

Headquarter

Company Details

Name: UNIVERSAL MARITIME SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1952 (73 years ago)
Date of dissolution: 01 Sep 2024
Entity Number: 85386
ZIP code: 28273
County: New York
Place of Formation: New York
Address: 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

Shares Details

Shares issued 8380

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL MARITIME SERVICE CORP. DOS Process Agent 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WIM LAGAAY Chief Executive Officer 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

Links between entities

Type:
Headquarter of
Company Number:
P34684
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7DF45
UEI Expiration Date:
2019-06-09

Business Information

Activation Date:
2018-06-11
Initial Registration Date:
2015-05-06

History

Start date End date Type Value
2024-07-23 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 8380, Par value: 0
2024-07-23 2024-09-10 Shares Share type: CAP, Number of shares: 0, Par value: 639000
2018-11-02 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-11-02 Address 107 TURFMARKT, HAGUE, NLD (Type of address: Chief Executive Officer)
2010-06-30 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002864 2024-08-15 CERTIFICATE OF MERGER 2024-09-01
221117000461 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201113060041 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-1269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006531 2018-11-02 BIENNIAL STATEMENT 2018-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-25
Type:
Planned
Address:
PRT. AREA #3 RED HOOK TERM. FT. OF HAMILTON AVE., BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-06
Type:
Prog Related
Address:
M/V CARTAGENA - RED HOOK TERMINAL - HAMILTON AVE., BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-05
Type:
Planned
Address:
RED HOOK MARINE TERMINAL, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-05
Type:
Prog Related
Address:
PORT AREA #3, KINGS, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-05
Type:
Prog Related
Address:
M/V ARAGUA - RED HOOK TERMINAL - HAMILTON AVE., BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State