ISLAND CONCRETE CONSTRUCTION, CORP.

Name: | ISLAND CONCRETE CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1989 (36 years ago) |
Entity Number: | 1343571 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Installation of cast in place concrete. Curbs, sidewalk, retaining walls, pavement, decorative concrete and reinforced structural concrete. |
Address: | 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720 |
Principal Address: | 68 HORSEBLOCK RD, PO BOX 549, CENTEREACH, NY, United States, 11720 |
Contact Details
Website http://www.islandconcrete.net
Phone +1 631-981-1234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISLAND CONCRETE CONSTRUCTION, CORP. | DOS Process Agent | 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOSE C SIMOES | Chief Executive Officer | 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2021-04-12 | Address | 68 HORSEBLOCK RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1999-05-10 | 2017-04-05 | Address | 68 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1997-04-25 | 1999-05-10 | Address | 804 CANAL RD, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1992-11-04 | 2009-04-03 | Address | 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1997-04-25 | Address | 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060339 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190415060004 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170405006227 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150415006011 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130410006568 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State