Search icon

ISLAND DESIGN BUILD CORP.

Company Details

Name: ISLAND DESIGN BUILD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1989 (36 years ago)
Entity Number: 1375200
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 22 bell circle, belle terre, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT ACCARDO DOS Process Agent 22 bell circle, belle terre, NY, United States, 11777

Chief Executive Officer

Name Role Address
SCOTT ACCARDO Chief Executive Officer 22 BELL CIRCLE, BELLE TERRE, NY, United States, 11777

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 22 BELL CIRCLE, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-04-22 Address 22 BELL CIRCLE, BELLE TERRE, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-22 Address 22 bell circle, belle terre, NY, 11777, USA (Type of address: Service of Process)
2021-10-19 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250422004199 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230425002986 2023-04-25 BIENNIAL STATEMENT 2021-08-01
C042418-3 1989-08-09 CERTIFICATE OF INCORPORATION 1989-08-09

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State