Entity Number 817960
Status Active
NameTRADER JOHN'S MARINE, LTD.
CountyFulton
Date of registration 25 Jan 1983 (42 years ago) 25 Jan 1983
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 322 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117
Address ZIP code 12117
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GORDON'S LAKESIDE MARINE
DOS Process Agent
322 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117
GREGG GORDON
Chief Executive Officer
322 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117
2007-02-26
2008-12-23
Address
322 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
2003-01-03
2008-12-23
Address
RYAN'S LAKESIDE MARINE, 322 LAKESIDE DR, PO BOX YY, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)
1993-03-12
2007-02-26
Address
322 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
1993-03-12
2007-02-26
Address
322 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
1993-03-12
2003-01-03
Address
322 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)
1983-01-25
1993-03-12
Address
6 FREMONT STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
170217006196
2017-02-17
BIENNIAL STATEMENT
2017-01-01
130108007017
2013-01-08
BIENNIAL STATEMENT
2013-01-01
110119002523
2011-01-19
BIENNIAL STATEMENT
2011-01-01
081223002525
2008-12-23
BIENNIAL STATEMENT
2009-01-01
070226002443
2007-02-26
BIENNIAL STATEMENT
2007-01-01
050203002351
2005-02-03
BIENNIAL STATEMENT
2005-01-01
030103002533
2003-01-03
BIENNIAL STATEMENT
2003-01-01
010102002091
2001-01-02
BIENNIAL STATEMENT
2001-01-01
990119002290
1999-01-19
BIENNIAL STATEMENT
1999-01-01
970303002411
1997-03-03
BIENNIAL STATEMENT
1997-01-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts