BLUE MARLIN ELECTRIC CORP.

Name: | BLUE MARLIN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1984 (41 years ago) |
Entity Number: | 919314 |
ZIP code: | 11758 |
County: | Kings |
Place of Formation: | New York |
Address: | 65 PENNSYLVANIA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 65 PENNSYLVANIA AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GUBISTA | Chief Executive Officer | 65 PENNSYLVANIA AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JAMES GUBISTA | DOS Process Agent | 65 PENNSYLVANIA AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-04 | 2020-05-05 | Address | 104 SHOREHAM ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2006-05-17 | 2020-05-05 | Address | 104 SHOREHAM RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2018-05-04 | Address | 104 SHOREHAM RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2006-05-17 | 2020-05-05 | Address | 104 SHOREHAM RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2006-05-17 | Address | 247 CARTWRIGHT BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061204 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180504006224 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160510006113 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140513006070 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120703002374 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State