Name: | ISLAND CLEANING & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1991 (33 years ago) |
Entity Number: | 1597812 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 398 FERRIS RD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED MIGNONE | DOS Process Agent | 398 FERRIS RD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
FRED MIGNONE | Chief Executive Officer | 398 FERRIS RD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1998-01-14 | Address | 4060 MAYWOOD DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1998-01-14 | Address | 4060 MAYWOOD DRIVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1998-01-14 | Address | 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1991-12-20 | 1993-06-29 | Address | 820 HEMPSTEAD TPKE., FRANKLIN SQAURE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060307003032 | 2006-03-07 | BIENNIAL STATEMENT | 2005-12-01 |
031209002544 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011228002502 | 2001-12-28 | BIENNIAL STATEMENT | 2001-12-01 |
000217002715 | 2000-02-17 | BIENNIAL STATEMENT | 1999-12-01 |
980114002228 | 1998-01-14 | BIENNIAL STATEMENT | 1997-12-01 |
940105002212 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930629002608 | 1993-06-29 | BIENNIAL STATEMENT | 1992-12-01 |
911220000227 | 1991-12-20 | CERTIFICATE OF INCORPORATION | 1991-12-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State