Search icon

R.P.M. MARINE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.P.M. MARINE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 943317
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 186 EAST AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 186 EAST AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM WEINMANN Chief Executive Officer 186 EAST AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 EAST AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-08-31 2002-09-19 Address TOM WEINMANN, 186 EAST AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1994-01-21 1998-08-31 Address 186 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-09-07 1998-08-31 Address 168 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-09-07 1994-01-21 Address 168 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1984-09-14 1993-09-07 Address 186 EAST AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100577 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060915002168 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041103002066 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020919002546 2002-09-19 BIENNIAL STATEMENT 2002-09-01
010727002066 2001-07-27 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State