Search icon

ISLAND HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1988 (37 years ago)
Entity Number: 1260900
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 18 WEBSTER ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 10

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. SIMS Chief Executive Officer 18 WEBSTER ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEBSTER ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1996-05-22 2002-06-11 Address 19 VINE CT, CARLE PLACE, NY, 11514, 1121, USA (Type of address: Chief Executive Officer)
1996-05-22 2002-06-11 Address 19 VINE CT, CARLE PLACE, NY, 11514, 1121, USA (Type of address: Principal Executive Office)
1993-07-14 2002-06-11 Address 19 VINE COURT, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1992-12-01 1996-05-22 Address 19 VINE COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-05-22 Address 19 VINE COURT, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100519002938 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080514003151 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060516003867 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040615002431 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020611002282 2002-06-11 BIENNIAL STATEMENT 2002-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-04-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State