Search icon

CONSOLIDATED YACHTS, INC.

Company Details

Name: CONSOLIDATED YACHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1956 (69 years ago)
Entity Number: 99290
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 157 PILOT ST, CITY ISLAND, NY, United States, 10464
Principal Address: 30 CENTRE ST, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY RODSTROM Chief Executive Officer 30 CENTRE ST, CITY ISLAND, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 PILOT ST, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2012-02-27 2014-02-13 Address 30 CENTRE ST, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
2012-02-27 2014-02-13 Address 30 CENTRE ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
2006-03-03 2012-02-27 Address 2571 OAKDALE STREET S, ST PETERBURG, FL, 33705, USA (Type of address: Principal Executive Office)
2004-01-08 2006-03-03 Address 537 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-07-12 2012-02-27 Address 157 PILOT ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140213002079 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120227002252 2012-02-27 BIENNIAL STATEMENT 2012-01-01
080125002915 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060303002605 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040108002896 2004-01-08 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-21
Type:
Planned
Address:
157 PILOT ST., CITY ISLAND, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-14
Type:
Planned
Address:
157 PILOT ST, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-14
Type:
FollowUp
Address:
157 PILOT STREET CITY ISLAND, White Plains, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-26
Type:
Planned
Address:
157 PILOT STREET, White Plains, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-04
Type:
Planned
Address:
157 PILOT STREET CITY ISLAND B, White Plains, NY, 10464
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CONSOLIDATED YACHTS, INC.
Party Role:
Plaintiff
Party Name:
MOTOR YACHT B3,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CONSOLIDATED YACHTS, INC.
Party Role:
Plaintiff
Party Name:
MOTOR YACHT B3,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State