ISLAND PAVEMENT CUTTING CO., INC.
Headquarter
Name: | ISLAND PAVEMENT CUTTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1966 (59 years ago) |
Entity Number: | 201042 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Island Pavement Cutting Co., Inc., provides heavy, highway and specialty construction services. The company has expertise in spray and sheet applied waterproofing systems, all types of saw cutting, diamond core drilling, dowel bar retrofit technology, joint installation, repair and sealing, protective sealing and coating of steel, concrete and bridge decking, as well as concrete pavement repairs. |
Address: | 31 cleveland avenue, BAY SHORE, NY, United States, 11706 |
Principal Address: | 31 Cleveland Avenue, Bay Shore, NY, United States, 11706 |
Contact Details
Website http://www.islandpavement.com
Phone +1 631-567-2711
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISSA O'NEILL | Chief Executive Officer | 31 CLEVELAND AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 cleveland avenue, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-08 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-08-09 | Address | 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 84 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000454 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220120003301 | 2022-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-20 |
220119002836 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200512060655 | 2020-05-12 | BIENNIAL STATEMENT | 2018-08-01 |
170327006116 | 2017-03-27 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State