Search icon

ISLAND TURBINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND TURBINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1962 (63 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 145027
ZIP code: 43606
County: Nassau
Place of Formation: New York
Address: 2532 MEADOWWOOD DR, TOLEDO, OH, United States, 43606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH WILSON DOS Process Agent 2532 MEADOWWOOD DR, TOLEDO, OH, United States, 43606

Chief Executive Officer

Name Role Address
DEBORA LAGEMAN WILSON Chief Executive Officer 2532 MEADWWOOD DR, TOLEDO, OH, United States, 43606

History

Start date End date Type Value
2006-03-17 2014-04-22 Address 47 HARRIET PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-03-17 2014-04-22 Address 47 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1994-06-29 2014-04-22 Address 47 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-03-26 2006-03-17 Address 47 HARRIET PLACE, LYNBROOK, NY, 11563, 2619, USA (Type of address: Principal Executive Office)
1993-03-26 2006-03-17 Address 1 HOXLEY DRIVE, HUNTINGTON, NY, 11743, 1014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150317043 2015-03-17 ASSUMED NAME CORP INITIAL FILING 2015-03-17
141029000497 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
140422002711 2014-04-22 BIENNIAL STATEMENT 2014-02-01
100310002560 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080205002529 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State