Name: | ISLAND SCHOOL & ART SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044277 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Island School Art Supply Inc. is a family owned business that specializes in school and classroom supplies for both parents and teachers; we also supply art and crafts materials. |
Address: | 1292 Broadhollow Rd, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1292 Broadhollow Road, Farmingdale, NY, United States, 11735 |
Contact Details
Phone +1 631-736-3630
Website http://www.educationalmaterial.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISLAND SCHOOL & ART SUPPLY, INC. | DOS Process Agent | 1292 Broadhollow Rd, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LINDA P THOMPSON | Chief Executive Officer | 1292 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 1292 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 3030 ROUTE 112, MEDFORD, NY, 11763, 2207, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2024-06-20 | Address | 3030 ROUTE 112K RD, MEDFORD, NY, 11763, 2207, USA (Type of address: Service of Process) |
2006-02-24 | 2024-06-20 | Address | 3030 ROUTE 112, MEDFORD, NY, 11763, 2207, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2006-02-24 | Address | 3605 HORSEBLOCK RD, MEDFORD, NY, 11763, 2207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620002427 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
140611002393 | 2014-06-11 | BIENNIAL STATEMENT | 2013-12-01 |
120228002263 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
100205002785 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
060224002764 | 2006-02-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State