Search icon

DANIEL'S MARINE INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL ROJEK Chief Executive Officer 27 LAKERIDGE DR, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
RALPH LORIGO DOS Process Agent 101 SLADE AVE, WEST SENECA, NY, United States, 14224

History

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)

Filings

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