Search icon

ISLAND WIDE UTILITIES, INC.

Company Details

Name: ISLAND WIDE UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042358
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793
Address: 2951 HAMPTON CT, WANTASH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2951 HAMPTON CT, WANTASH, NY, United States, 11793

Chief Executive Officer

Name Role Address
THOMAS M. GILMOR Chief Executive Officer 2951 HAMPTON COURT, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2004-07-02 2009-09-22 Address SUNRISE HOUSEHOLD FUEL CO, 35 MILL ST PO BOX 272, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2004-07-02 2010-06-16 Address 35 MILL ST., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-05-23 2004-07-02 Address THOMAS GILMOR, 35 MILL ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-06-15 2004-07-02 Address 2951 HAMPTON COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1998-06-15 2004-07-02 Address 35 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-06-15 2002-05-23 Address 35 MILL STREET, P.O. BOX 272, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1996-06-25 1998-06-15 Address 1558 TENTH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620006386 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120719002096 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100616002342 2010-06-16 BIENNIAL STATEMENT 2010-06-01
090922000029 2009-09-22 CERTIFICATE OF CHANGE 2009-09-22
080613002200 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523003670 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040702002470 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020523002765 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000606003018 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980615002214 1998-06-15 BIENNIAL STATEMENT 1998-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1386030 Intrastate Non-Hazmat 2005-06-20 25000 2004 2 3 Exempt For Hire, Private(Property)
Legal Name ISLAND WIDE UTILITIES INC
DBA Name SUNRISE HOUSEHOLD FUEL CO
Physical Address 35 MILL STREET, AMITYVILLE, NY, 11701, US
Mailing Address P O BOX 272, AMITYVILLE, NY, 11701, US
Phone (631) 789-2626
Fax (631) 789-3457
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State