Name: | COLLINS MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1953 (72 years ago) |
Entity Number: | 92692 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JENA COPELIN | Chief Executive Officer | 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-09 | 2023-05-03 | Address | 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2023-05-03 | Address | 4444 RIVER ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1953-11-18 | 2021-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000590 | 2023-05-03 | BIENNIAL STATEMENT | 2021-11-01 |
20120605065 | 2012-06-05 | ASSUMED NAME CORP INITIAL FILING | 2012-06-05 |
111117002217 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091201002306 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071116002760 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State