Name: | ISLAND STEEL & DETAILING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1989 (36 years ago) |
Entity Number: | 1331368 |
ZIP code: | 11949 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 190 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Address: | 199 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FOSTER | Chief Executive Officer | 190 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2014-10-28 | Address | 800 SUNRISE HWY, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2003-03-10 | 2014-10-28 | Address | 800 SUNRISE HIGHWAY, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2003-03-10 | Address | 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2005-04-13 | Address | 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2014-10-28 | Address | 800 SUNRISE HWY., WEST BABYLON, NY, 11704, 6105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028002012 | 2014-10-28 | BIENNIAL STATEMENT | 2013-03-01 |
050413002145 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030310002028 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010316002306 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990402002310 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State