Search icon

RIVERVIEW MARINA, INC.

Print

Details

Entity Number 4416183

Status Active

NameRIVERVIEW MARINA, INC.

CountySuffolk

Date of registration 11 Jun 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 500 Fox Hollow Road, Mattituck, NY, United States, 11952

Address ZIP code 11952

Principal Address 500 FOX HOLLOW ROAD, MATTITUCK, NY, United States, 11952

Principal Address ZIP code 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

FRANK PRIOLO

Chief Executive Officer

500 FOX HOLLOW ROAD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address

RIVERVIEW MARINA

DOS Process Agent

500 Fox Hollow Road, Mattituck, NY, United States, 11952

History

Start date End date Type Value

2024-05-23

2024-05-23

Address

500 FOX HOLLOW ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

2020-05-18

2024-05-23

Address

500 FOX HOLLOW ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

2013-06-20

2024-05-23

Address

30 ARGYLE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

2013-06-11

2024-05-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-06-11

2013-06-20

Address

4000 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240523001143

2024-05-23

BIENNIAL STATEMENT

2024-05-23

200518060386

2020-05-18

BIENNIAL STATEMENT

2019-06-01

130620000688

2013-06-20

CERTIFICATE OF CHANGE

2013-06-20

130611000788

2013-06-11

CERTIFICATE OF INCORPORATION

2013-06-11

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts