Name: | ISLIP STAIR BUILDING & MILLWORK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1960 (65 years ago) |
Entity Number: | 126620 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 N PETERS BLVD, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY SOUTO | Chief Executive Officer | 1336 OLD STAGE COACH RD, OCEAN VIEW, NJ, United States, 08230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 N PETERS BLVD, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2004-03-16 | Address | 35 SEAVER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2004-03-16 | Address | 35 SEAVER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1960-02-19 | 1998-02-19 | Address | 97 GRANT AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002288 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120320002018 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100302002858 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080208002956 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060307003200 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State