Search icon

ISLANDIA MANAGEMENT CORP.

Company Details

Name: ISLANDIA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990362
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 1727 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, United States, 11749
Address: 10 SEAMAN PLACE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SEAMAN PLACE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
ROSALIE MACCHIO Agent 10 SEAMAN PLACE, DEER PARK, NY, 11729

Chief Executive Officer

Name Role Address
ROSALIE MACCHIO Chief Executive Officer 1727 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, United States, 11749

Form 5500 Series

Employer Identification Number (EIN):
113302047
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-30 2010-07-20 Address 1727 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2002-02-14 2008-01-30 Address 1727 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2002-02-14 2008-01-30 Address 1727 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-02-14 2008-01-30 Address 1727 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2000-03-06 2002-02-14 Address 1727 VETERANS HWY, SUITE 400, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100720000370 2010-07-20 CERTIFICATE OF CHANGE 2010-07-20
100315002617 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080130002998 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060214002445 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040129002359 2004-01-29 BIENNIAL STATEMENT 2004-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State