Search icon

ISLAND CONTAINER CORP.

Company claim

Is this your business?

Get access!

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:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
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

Trademarks Section

Serial Number:
75642626
Mark:
ALPAK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-02-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ALPAK

Goods And Services

For:
Manufacture of point-of-purchase displays for others
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Design of point-of-purchase displays for others
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75028339
Mark:
STACK HI
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1995-12-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
STACK HI

Goods And Services

For:
corrugated cardboard cartons for industrial and food products
First Use:
1987-07-01
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
73708894
Mark:
KIDS STUFF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-02-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
KIDS STUFF

Goods And Services

For:
CARDBOARD STORAGE BOXES AND CHESTS
First Use:
1987-11-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

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:
1988-10-12
Type:
FollowUp
Address:
553 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-07-17
Type:
Referral
Address:
553 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-10-10
Type:
Complaint
Address:
553 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

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

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State