ISLAND BUSINESS GROUP, INC.

Name: | ISLAND BUSINESS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (34 years ago) |
Entity Number: | 1587076 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 MANOR RD, FL 2, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 11 NORTH QUARTER ROAD, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC B MIRELL | Chief Executive Officer | 11 NORTH QUARTER RD, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 MANOR RD, FL 2, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2007-12-17 | Address | 225 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-12-09 | 2003-10-30 | Address | 130 CROSSWAY PARK DR, WOODBURY, NY, 11797, 2027, USA (Type of address: Service of Process) |
1999-12-09 | 2003-10-30 | Address | 4250 VETERANS MEMORIAL HWY, STE 111, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1998-01-20 | 1999-12-09 | Address | PO BOX 1307, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
1998-01-20 | 1999-12-09 | Address | 4250 VETERANS MEMORIAL HWY, STE 421, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111129002920 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100422003623 | 2010-04-22 | BIENNIAL STATEMENT | 2009-11-01 |
071217002049 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
060130003122 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
031030002621 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State