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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2023 | 112804522 | 2024-09-04 | ISLAND BUILDING SUPPLY, INC. | 19 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2022 | 112804522 | 2023-08-04 | ISLAND BUILDING SUPPLY, INC. | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2021 | 112804522 | 2022-09-21 | ISLAND BUILDING SUPPLY, INC. | 18 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2020 | 112804522 | 2021-10-07 | ISLAND BUILDING SUPPLY, INC. | 18 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2019 | 112804522 | 2020-10-02 | ISLAND BUILDING SUPPLY, INC. | 20 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ISLAND BUILDING SUPPLY, INC. 401(K) PLAN | 2018 | 112804522 | 2019-09-09 | ISLAND BUILDING SUPPLY, INC. | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-09 |
Name of individual signing | ANTONIO PEREIRA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 444190 |
Sponsor’s telephone number | 6317582600 |
Plan sponsor’s address | 620 UNION AVENUE, HOLTSVILLE, NY, 11742 |
Signature of
Role | Plan administrator |
Date | 2018-09-20 |
Name of individual signing | ANTONIO PEREIRA |
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) |
1996-05-24 | 2004-05-28 | Address | 620 HOLTSVILLE, NEW YORK, NY, 11742, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2024-07-17 | Address | 620 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1992-12-07 | 1996-05-24 | Address | 620 HOLTSVILLE, NEW YORK, NY, 11742, USA (Type of address: Chief Executive Officer) |
1986-05-02 | 2021-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-02 | 1992-12-07 | Address | 620 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
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 |
060608002450 | 2006-06-08 | BIENNIAL STATEMENT | 2006-05-01 |
040528002101 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
980608002011 | 1998-06-08 | BIENNIAL STATEMENT | 1998-05-01 |
960524002008 | 1996-05-24 | BIENNIAL STATEMENT | 1996-05-01 |
930702002006 | 1993-07-02 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311133003 | 0214700 | 2008-01-24 | 620 UNION AVE, HOLTSVILLE, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307636951 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-09-05 |
Emphasis | S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FORKLIFT |
Case Closed | 2008-04-16 |
Related Activity
Type | Referral |
Activity Nr | 200156966 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2007-09-20 |
Abatement Due Date | 2007-09-28 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 I04 III |
Issuance Date | 2007-09-20 |
Abatement Due Date | 2007-10-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1422537702 | 2020-05-01 | 0235 | PPP | 620 UNION AVE, HOLTSVILLE, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1187381 | Intrastate Non-Hazmat | 2021-01-19 | 18000 | 2020 | 4 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 16 Mar 2025
Sources: New York Secretary of State