Search icon

ISC PROPERTIES, INC.

Headquarter

Company Details

Name: ISC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1968 (57 years ago)
Entity Number: 222771
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICTOR L. WELDON Chief Executive Officer 8585 DUKE BLVD, MASON, OH, United States, 45040

Links between entities

Type:
Headquarter of
Company Number:
825376
State:
FLORIDA
Type:
Headquarter of
Company Number:
0023050
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-13 2024-04-13 Address 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-13 Address 712 FIFTH AVE., 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-10 2020-04-20 Address 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-10 2020-04-20 Address 712 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240413000031 2024-04-13 BIENNIAL STATEMENT 2024-04-13
221025001959 2022-10-25 BIENNIAL STATEMENT 2022-04-01
200420060653 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180410006483 2018-04-10 BIENNIAL STATEMENT 2018-04-01
171012002040 2017-10-12 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State