Search icon

ISLAND CONTAINER CORP.

Company Details

Name: ISLAND CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1956 (69 years ago)
Entity Number: 106447
ZIP code: 11798
County: Kings
Place of Formation: New York
Address: 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: 1 ROSALIND PLACE, #1G, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND CONTAINER CORP. 401(K) PROFIT SHARING PLAN 2017 111788520 2018-10-12 ISLAND CONTAINER CORP. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798
ISLAND CONTAINER CORP. 401(K) PLAN FOR SALES PEOPLE 2017 111788520 2018-10-12 ISLAND CONTAINER CORP. 28
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798
ISLAND CONTAINER CORP. 401(K) PLAN FOR SALES PEOPLE 2016 111788520 2017-08-16 ISLAND CONTAINER CORP. 28
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798
ISLAND CONTAINER CORP. 401(K) PROFIT SHARING PLAN 2016 111788520 2017-08-16 ISLAND CONTAINER CORP. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798
ISLAND CONTAINER CORP. 401(K) PLAN FOR SALES PEOPLE 2015 111788520 2016-10-10 ISLAND CONTAINER CORP. 29
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798
ISLAND CONTAINER CORP. 401(K) PROFIT SHARING PLAN 2015 111788520 2016-10-10 ISLAND CONTAINER CORP. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1975-01-01
Business code 339900
Sponsor’s telephone number 6312534400
Plan sponsor’s address 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, 11798

Chief Executive Officer

Name Role Address
EDWARD BERKOWITZ Chief Executive Officer 441 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ISLAND CONTAINER PLAZA, WHEATLEY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
2001-12-18 2010-01-12 Address 170 WILDACRE AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1994-02-01 2001-12-18 Address 170 WILDARCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1994-02-01 2001-12-18 Address 170 WILDARCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1994-02-01 1997-10-17 Address EDWARD BERKOWITZ, 900 SHEPHERD AVENUE, NEW YORK, NY, 11208, USA (Type of address: Service of Process)
1980-12-09 1994-02-01 Address 900 SHEPHERD AVE, NEW YORK, NY, 11208, USA (Type of address: Service of Process)
1956-01-19 1983-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-01-19 1980-12-09 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170328006081 2017-03-28 BIENNIAL STATEMENT 2016-01-01
150212002071 2015-02-12 BIENNIAL STATEMENT 2014-01-01
120203002668 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100112002810 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102003144 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060215002077 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040205002147 2004-02-05 BIENNIAL STATEMENT 2004-01-01
011218002569 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000201002840 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980113002032 1998-01-13 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134019 0214700 2008-04-24 44 ISLAND CONTAINER PLAZA, WYANDANCH, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Emphasis N: SSTARG07
Case Closed 2008-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2008-05-05
Abatement Due Date 2008-05-08
Nr Instances 1
Nr Exposed 1
Gravity 01
11707791 0235300 1981-10-15 553 COZINE AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-15
Case Closed 1981-10-16
11650041 0235300 1977-09-29 900 SHEPHERD AVENUE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
11660065 0235300 1977-08-08 900 SHEPHERD AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-08
Case Closed 1977-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-08
Abatement Due Date 1977-09-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-08-16
Abatement Due Date 1977-08-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-16
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-16
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-08-16
Abatement Due Date 1977-09-19
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2859609 Intrastate Non-Hazmat 2016-02-29 - - 7 3 Private(Property)
Legal Name ISLAND CONTAINER CORP
DBA Name -
Physical Address 44 ISLAND CONTAINER PLZ , WYANDANCH, NY, 11798-2200, US
Mailing Address 44 ISLAND CONTAINER PLZ , WYANDANCH, NY, 11798-2200, US
Phone (631) 253-4400
Fax (631) 253-4410
E-mail RICHARDE@ISLANDCONTAINER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State