Name: | ISLAND STONE CRAFTERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1987 (38 years ago) |
Entity Number: | 1148744 |
ZIP code: | 11941 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53B south BAY AVENUE, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISLAND STONE CRAFTERS CORP. | DOS Process Agent | 53B south BAY AVENUE, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
CLIFFORD GIBBONS | Chief Executive Officer | P.O.BOX 894, EASTPORT, NY, United States, 11941 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-09 | 2023-03-23 | Address | 53B BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
2019-02-12 | 2021-02-09 | Address | 53B BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
2017-02-07 | 2023-03-23 | Address | P.O.BOX 894, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2019-02-12 | Address | P.O. BOX 894, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
2007-05-21 | 2017-02-07 | Address | 171 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323001619 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210209060323 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190212060608 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170207006464 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150224006204 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State