ALL ISLAND AUTO GLASS, INC.

Name: | ALL ISLAND AUTO GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1989 (36 years ago) |
Entity Number: | 1354825 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 333 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Address: | 333 Larkfield Road, East Northport, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CORDTS | DOS Process Agent | 333 Larkfield Road, East Northport, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
WILLIAM CORDTS | Chief Executive Officer | 333 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2024-11-11 | Address | 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2007-07-20 | Address | 258 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2007-07-20 | Address | 258 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1989-05-22 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001679 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
130517006280 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110519002049 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090519002214 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070720002918 | 2007-07-20 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State