SEA-BREEZE INC.

Name: | SEA-BREEZE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1984 (41 years ago) |
Entity Number: | 959919 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 197 LOCUST AVE, BABYLON, NY, United States, 11702 |
Address: | 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR RONALD BESEMER | Chief Executive Officer | 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
RONALD BESEMER | DOS Process Agent | 470 FIRE ISLAND AVE, BABYLON, NY, United States, 11702 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-104453 | Alcohol sale | 2024-02-27 | 2024-02-27 | 2026-02-28 | 470 FIRE ISLAND AVENUE, BABYLON, New York, 11702 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2020-12-02 | Address | 470 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1996-12-23 | 2005-01-31 | Address | 470 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2005-01-31 | Address | 197 LOCUST AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1994-04-25 | 1996-12-23 | Address | 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 1996-12-23 | Address | 470 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061187 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007846 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206007622 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141201007216 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006347 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State