Name: | ISLAND SAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1968 (57 years ago) |
Date of dissolution: | 30 Sep 2011 |
Entity Number: | 218430 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A POMARO | Chief Executive Officer | 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-26 | 2000-02-14 | Address | 170 TOWNLINE RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1968-01-11 | 1995-05-26 | Address | 38 POTTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110930000225 | 2011-09-30 | CERTIFICATE OF DISSOLUTION | 2011-09-30 |
080117002568 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060224002181 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040115002650 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020114002747 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State