Name: | DANIEL'S MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1983 (41 years ago) |
Date of dissolution: | 13 Sep 2004 |
Entity Number: | 872626 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 SLADE AVE, WEST SENECA, NY, United States, 14224 |
Principal Address: | 3575 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL ROJEK | Chief Executive Officer | 27 LAKERIDGE DR, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RALPH LORIGO | DOS Process Agent | 101 SLADE AVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 1999-11-08 | Address | 3575 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1997-10-24 | Address | 5885 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1997-10-24 | Address | 27 LAKERIDGE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1997-10-24 | Address | 101 SLADE AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1983-10-07 | 1993-08-09 | Address | 3755 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040913001164 | 2004-09-13 | CERTIFICATE OF DISSOLUTION | 2004-09-13 |
991108002194 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
971024002534 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931103003118 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
930809002126 | 1993-08-09 | BIENNIAL STATEMENT | 1992-10-01 |
B027422-3 | 1983-10-07 | CERTIFICATE OF INCORPORATION | 1983-10-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State