Name: | ISLANDIA POOLS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1988 (37 years ago) |
Entity Number: | 1265310 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 108 FISHEL AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J WYSOCZANSKI | Chief Executive Officer | 108 FISHEL AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 FISHEL AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 108 FISHEL AVE, RIVERHEAD, NY, 11901, 4727, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 108 FISHEL AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2004-05-20 | 2025-02-20 | Address | 108 FISHEL AVE, RIVERHEAD, NY, 11901, 4727, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2025-02-20 | Address | 108 FISHEL AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1993-10-04 | 2004-05-20 | Address | 108 FISHEL AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000669 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
140501006946 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120515006204 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100517003209 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080521002575 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State