Search icon

ISLAND NAUTICAL, INC.

Company Details

Name: ISLAND NAUTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1966 (59 years ago)
Date of dissolution: 16 Nov 2001
Entity Number: 201378
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 225 FORDHAM STREET, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT HILD Chief Executive Officer 225 FORDHAM STREET, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 FORDHAM STREET, BRONX, NY, United States, 10464

History

Start date End date Type Value
1966-08-17 1995-03-28 Address 75 PLANDOME RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011116000648 2001-11-16 CERTIFICATE OF DISSOLUTION 2001-11-16
000807002177 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980909002193 1998-09-09 BIENNIAL STATEMENT 1998-08-01
960809002331 1996-08-09 BIENNIAL STATEMENT 1996-08-01
950328002033 1995-03-28 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-21
Type:
Planned
Address:
225 FORDHAM ST, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State