Name: | INSTALLATION SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1962 (63 years ago) |
Entity Number: | 151448 |
ZIP code: | 11507 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG S ABITZ | Chief Executive Officer | 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
INSTALLATION SPECIALTIES, INC. | DOS Process Agent | 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2012-10-26 | Address | 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2000-09-29 | Address | 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2012-10-26 | Address | 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1999-01-05 | 2012-10-26 | Address | 9 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1999-01-05 | Address | 5 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012006264 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
121026006076 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101029002292 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081007002638 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061004002847 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State