EMERALD ISLAND SUPPLY COMPANY, INC.

Name: | EMERALD ISLAND SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1989 (36 years ago) |
Entity Number: | 1343513 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 353, MEDFORD, NY, United States, 11763 |
Principal Address: | 1135 STATION RD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M DERBY | Chief Executive Officer | 1135 STATION RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 353, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2009-04-14 | Address | 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2009-04-14 | Address | 174 SINGINGWOOD DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2009-04-14 | Address | PO BOX 625, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
1993-04-26 | 1993-06-23 | Address | P. O. BOX 625, 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1993-06-23 | Address | P.O. BOX 625, 152 MAIN STREET, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405061531 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
191119060291 | 2019-11-19 | BIENNIAL STATEMENT | 2019-04-01 |
170404006778 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006364 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404007089 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State