ISLAND HOME IMPROVEMENTS, INC.

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
Name | Role | Address |
---|---|---|
DANIEL J. SIMS | Chief Executive Officer | 18 WEBSTER ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WEBSTER ST, WESTBURY, NY, United States, 11590 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State