Name: | INTERNATIONAL INTEGRATED SOLUTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411847 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN IACONE | Chief Executive Officer | 1 TALL OAK COURT, OYSTER BAY COVE, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. | DOS Process Agent | 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, United States, 11803 |
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 |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 137 COMMERCIAL ST, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1 TALL OAK COURT, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2024-01-02 | Address | INT'L INTEGRATED SOL, 137 COMMERCIAL ST, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2016-12-19 | 2024-01-02 | Address | 137 COMMERCIAL ST, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2018-10-26 | Address | 137 COMMERCIAL ST, SUITE100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006106 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220331001962 | 2022-03-31 | BIENNIAL STATEMENT | 2022-01-01 |
181026006080 | 2018-10-26 | BIENNIAL STATEMENT | 2018-01-01 |
161219006349 | 2016-12-19 | BIENNIAL STATEMENT | 2016-01-01 |
140312002175 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State