VILLAGE SHIPYARDS, INC.

Name: | VILLAGE SHIPYARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1984 (41 years ago) |
Entity Number: | 907081 |
ZIP code: | 13618 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 215 WILLIAM ST, CAPE VINCENT, NY, United States, 13618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. TROTTIER | Chief Executive Officer | 215 WILLIAM ST / PO BOX 285, CAPE VINCENT, NY, United States, 13618 |
Name | Role | Address |
---|---|---|
VILLAGE SHIPYARDS, INC. | DOS Process Agent | 215 WILLIAM ST, CAPE VINCENT, NY, United States, 13618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 215 WILLIAM ST / PO BOX 285, CAPE VINCENT, NY, 13618, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-16 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-10 | 2024-06-12 | Address | 215 WILLIAM ST, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process) |
2002-09-16 | 2024-06-12 | Address | 215 WILLIAM ST / PO BOX 285, CAPE VINCENT, NY, 13618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000750 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
201110060156 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181108006484 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161118006010 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
130116006012 | 2013-01-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State