Search icon

POST MARINE SUPPLY, INC.

Company Details

Name: POST MARINE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1983 (42 years ago)
Date of dissolution: 05 Feb 2016
Entity Number: 873036
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL GRAVENESE Chief Executive Officer 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1997-11-18 1999-11-12 Address 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-06-19 1999-11-12 Address 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, 5219, USA (Type of address: Chief Executive Officer)
1995-06-19 1999-11-12 Address 111 CEDAR STREET, NEW ROCHELLE, NY, 10801, 5219, USA (Type of address: Principal Executive Office)
1983-10-11 1997-11-18 Address 169 GRAMATAN AVE., MOUNT VERNON, NY, 10050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160205000508 2016-02-05 CERTIFICATE OF DISSOLUTION 2016-02-05
131011006545 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111028002478 2011-10-28 BIENNIAL STATEMENT 2011-10-01
071022002112 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051201003296 2005-12-01 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-08
Type:
Complaint
Address:
65 RIVER STREET, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-22
Type:
Complaint
Address:
65 RIVER STREET, NEW ROCHELLE, NY, 10804
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-02-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERCURY MARINE ACCEPT CORP
Party Role:
Plaintiff
Party Name:
POST MARINE SUPPLY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State