Search icon

EAST ISLAND SITE DEVELOPMENT CO. INC.

Company Details

Name: EAST ISLAND SITE DEVELOPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349169
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1140 OSBOURNE AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN REITER Chief Executive Officer 191 LONG NECK BLVD., FLANDERS, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 OSBOURNE AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1992-12-29 1999-05-10 Address P.O. BOX 412, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1992-12-29 1999-05-10 Address ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1992-12-29 1999-05-10 Address P.O. BOX 728, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1989-07-17 1992-12-29 Address ROUTE ONE, BOX 8H, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1989-05-02 1989-07-17 Address ROUTE ONE, BOX 8M, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002534 2022-11-14 BIENNIAL STATEMENT 2021-05-01
030430002035 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010522002304 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990510002904 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970715002621 1997-07-15 BIENNIAL STATEMENT 1997-05-01
930922002995 1993-09-22 BIENNIAL STATEMENT 1993-05-01
921229002262 1992-12-29 BIENNIAL STATEMENT 1992-05-01
C033455-2 1989-07-17 CERTIFICATE OF AMENDMENT 1989-07-17
C005853-5 1989-05-02 CERTIFICATE OF INCORPORATION 1989-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146496 Intrastate Non-Hazmat 2003-07-01 59000 2002 5 5 Auth. For Hire, Private(Property)
Legal Name EAST ISLAND SITE DEVELOPMENT CO INC
DBA Name -
Physical Address 54 MILLERPLACE YAPHANK ROAD, MIDDLE ISLAND, NY, 11953, US
Mailing Address 54 MILLERPLACE YAPHANK ROAD, MIDDLE ISLAND, NY, 11953, US
Phone (631) 924-0086
Fax (631) 924-0087
E-mail EASTISLAND@PORTJEFF.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State