ISLANDWIDE FOOD SERVICE, INC.

Name: | ISLANDWIDE FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1988 (37 years ago) |
Entity Number: | 1302419 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 228 CARROLL AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H AUDLEY III | Chief Executive Officer | 228 CARROLL AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 CARROLL AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2001-10-26 | Address | 3 FIELDHOUSE AVE., SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2001-10-26 | Address | 88C JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1996-10-21 | 2001-10-26 | Address | 88C JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1992-10-30 | 1998-10-02 | Address | 204 NORTHFIELD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-10-21 | Address | 204 NORTHFIELD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081014002160 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061201002902 | 2006-12-01 | BIENNIAL STATEMENT | 2006-10-01 |
050314003003 | 2005-03-14 | BIENNIAL STATEMENT | 2004-10-01 |
021017002030 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
011026002453 | 2001-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State