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

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

Form 5500 Series

Employer Identification Number (EIN):
111788520
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
44 ISLAND CONTAINER PLAZA, WYANDANCH, NY, 11798
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-15
Type:
Planned
Address:
553 COZINE AVENUE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-29
Type:
FollowUp
Address:
900 SHEPHERD AVENUE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-08
Type:
Planned
Address:
900 SHEPHERD AVE, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-4410
Add Date:
2016-02-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State