Name: | FLAG-CLEAN ISLAND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1991 (34 years ago) |
Entity Number: | 1502052 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Contact Details
Phone +1 631-767-5490
Phone +1 631-226-9800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD WENZEL | DOS Process Agent | 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
EDWARD WENZEL | Chief Executive Officer | 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IO4H-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-12-28 | 2026-01-31 | 840 Wellwood Ave, Lindenhurst, NY, 11757 |
2015897-DCA | Active | Business | 2014-11-25 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 7 RICHARD ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-06-11 | Address | 840 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003237 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
210112060796 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190109060665 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170105006201 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150406006322 | 2015-04-06 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551482 | TRUSTFUNDHIC | INVOICED | 2022-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3551483 | RENEWAL | INVOICED | 2022-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3273361 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273360 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2941762 | RENEWAL | INVOICED | 2018-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2941761 | TRUSTFUNDHIC | INVOICED | 2018-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484134 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484135 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1884754 | LICENSE | INVOICED | 2014-11-17 | 25 | Home Improvement Contractor License Fee |
1884756 | BLUEDOT | INVOICED | 2014-11-17 | 100 | Bluedot Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State