Name: | ISLAND STEEL PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1987 (38 years ago) |
Entity Number: | 1221655 |
ZIP code: | 11510 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 368 OCEAN AVE, LYNBROOK, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FORSTER | Chief Executive Officer | 368 OCEAN AVE, LYNBROOK, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 OCEAN AVE, LYNBROOK, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2005-03-04 | Address | ISLAND STEEL, 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2005-03-04 | Address | ISLAND STEEL, 800 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2005-03-04 | Address | 800 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Service of Process) |
1997-03-25 | 1999-01-20 | Address | 165 SHERWOOD AVENUE, 2ND FLOOR, FARMINGDALE, NY, 11735, 1717, USA (Type of address: Service of Process) |
1994-01-31 | 1997-03-25 | Address | 165 SHERWOOD AVENUE, 2ND FLOOR, FARMNGDALE, NY, 11735, 1717, USA (Type of address: Service of Process) |
1993-05-10 | 1999-01-20 | Address | 165 SHERWOOD AVENUE, 2ND FLOOR, FARMINGDALE, NY, 11735, 1717, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1999-01-20 | Address | 165 SHERWOOD AVENUE, 2ND FLOOR, FARMINGDALE, NY, 11735, 1717, USA (Type of address: Principal Executive Office) |
1987-01-08 | 1994-01-31 | Address | 441 VAN BUREN ST, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503002185 | 2011-05-03 | BIENNIAL STATEMENT | 2011-01-01 |
090112003110 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070208002112 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050304002671 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030117002312 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010110002013 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990120002002 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970325002199 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
940131002301 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930510002466 | 1993-05-10 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State