ISLAND BUILDING SUPPLY INC.

Name: | ISLAND BUILDING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1986 (39 years ago) |
Entity Number: | 1079195 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGOSTINHO FERREIRA | Chief Executive Officer | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-20 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-28 | 2024-07-17 | Address | 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000594 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
200507060594 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
140624006296 | 2014-06-24 | BIENNIAL STATEMENT | 2014-05-01 |
100525002988 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080522002659 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State