Entity Number 4929196
Status Active
NameCARVER MARITIME, LLC
CountyAlbany
Date of registration 12 Apr 2016 (8 years ago) 12 Apr 2016
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045
Address ZIP code 12045
LXKBAL867KB8
2024-10-09
1400 PIERSIDE ST STE D, NORTH CHARLESTON, SC, 29405, 2204, USA
1400 PIERSIDE ST, BUILDING 190, STE D, NORTH CHARLESTON, SC, 29405, 2204, USA
Business Information
URL | www.carvermaritime.com |
Division Name | CARVER MARITIME, LLC |
Division Number | 09 |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-11 |
Initial Registration Date | 2020-05-27 |
Entity Start Date | 2016-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237110, 237990, 488310 |
Product and Service Codes | C1GZ, C1ND, C1PC, C1PZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM HENZY |
Role | CONTROLLER |
Address | 1400 PIERSIDE ST, BUILDING 190, SUITE D, NORTH CHARLESTON, SC, 29405, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CORD SMYTHE |
Role | OPERATIONS |
Address | 1400 PIERSIDE ST, BUILDING 190, SUITE D, NORTH CHARLESTON, SC, 29405, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | GEORGE MCHUGH |
Role | OPERATIONS MGR |
Address | 1400 PIERSIDE ST, BUILDING 190, SUITE D, NORTH CHARLESTON, SC, 29405, USA |
549300IMRNBH4O7LE956
4929196
US-NY
GENERAL
ACTIVE
Addresses
Legal | 494 Western Turnpike, Altamont, US-NY, US, 12009 |
Headquarters | 494 Western Turnpike, Altamont, US-NY, US, 12009 |
Registration details
Registration Date | 2016-08-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-06-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4929196 |
CARVER MARITIME, LLC
DOS Process Agent
PO BOX 890, 2170 RIVER RD, COEYMANS, NY, United States, 12045
2016-04-12
2024-06-19
Address
494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
240619000115
2024-06-19
BIENNIAL STATEMENT
2024-06-19
220726001428
2022-07-26
BIENNIAL STATEMENT
2022-04-01
200406060045
2020-04-06
BIENNIAL STATEMENT
2020-04-01
191008060552
2019-10-08
BIENNIAL STATEMENT
2018-04-01
160629000483
2016-06-29
CERTIFICATE OF PUBLICATION
2016-06-29
160412000869
2016-04-12
ARTICLES OF ORGANIZATION
2016-04-12
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts