Search icon

ISLAND INTERNATIONAL INDUSTRIES INC.

Company Details

Name: ISLAND INTERNATIONAL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244474
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 1101 SCOTT AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND INTERNATIONAL INDUSTRIES INC. 401(K) PLAN 2012 113429370 2013-09-12 ISLAND INTERNATIONAL INDUSTRIES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 238100
Sponsor’s telephone number 6312083500
Plan sponsor’s mailing address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Plan sponsor’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113429370
Plan administrator’s name ISLAND INTERNATIONAL INDUSTRIES, INC.
Plan administrator’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Administrator’s telephone number 6312083500

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing LARRY MENAKER
Valid signature Filed with authorized/valid electronic signature
ISLAND INTERNATIONAL INDUSTRIES INC. 401(K) PLAN 2011 113429370 2012-10-12 ISLAND INTERNATIONAL INDUSTRIES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 238100
Sponsor’s telephone number 6312083500
Plan sponsor’s mailing address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Plan sponsor’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113429370
Plan administrator’s name ISLAND INTERNATIONAL INDUSTRIES, INC.
Plan administrator’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Administrator’s telephone number 6312083500

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LARRY MENAKER
Valid signature Filed with authorized/valid electronic signature
ISLAND INTERNATIONAL INDUSTRIES INC. 401(K) PLAN 2010 113429370 2011-10-28 ISLAND INTERNATIONAL INDUSTRIES, INC. 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 238100
Sponsor’s telephone number 6312083500
Plan sponsor’s mailing address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Plan sponsor’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113429370
Plan administrator’s name ISLAND INTERNATIONAL INDUSTRIES, INC.
Plan administrator’s address 1101 SCOTT AVENUE, CALVERTON, NY, 11933
Administrator’s telephone number 6312083500

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-28
Name of individual signing LARRY MENAKER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 SCOTT AVE, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
TIM STEVENS Chief Executive Officer 1101 SCOTT AVE, CALVERTON, NY, United States, 11933

Permits

Number Date End date Type Address
M022022299E81 2022-10-26 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022299E82 2022-10-26 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022299E80 2022-10-26 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M002022298A27 2022-10-25 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022022235B00 2022-08-23 2022-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022235A98 2022-08-23 2022-10-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022235A99 2022-08-23 2022-10-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022186D75 2022-07-05 2022-08-03 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EAST 10 STREET TO STREET EAST 11 STREET
M022022186D74 2022-07-05 2022-08-03 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EAST 10 STREET TO STREET EAST 11 STREET
M022022186D79 2022-07-05 2022-08-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET UNIVERSITY PLACE

History

Start date End date Type Value
2024-03-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-17 2010-04-22 Address 4062-81 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2002-04-17 2010-04-22 Address 4062-81 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2002-04-17 2010-04-22 Address 4062-18 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-17 Address 15 MIDDLE AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2000-05-15 2002-04-17 Address 15 MIDDLE AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1998-03-31 2002-04-17 Address 15 MIDDLE AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1998-03-31 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181204007120 2018-12-04 BIENNIAL STATEMENT 2018-03-01
140317006148 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120501002843 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100422003254 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080423002051 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060501002488 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040324002732 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020417002732 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000515002430 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980331000237 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data WEST 53 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of Roadway AKA 660 5 avenue
2021-12-04 No data WEST 40 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started permit expired.
2021-12-02 No data WEST 52 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no CRANE OR SHOVEL ON STREET
2021-12-02 No data WEST 53 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no OCCUPANCY OF ROADWAY by crane
2021-11-30 No data WEST 52 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No placement crane on street
2021-06-03 No data LAIGHT STREET, FROM STREET ST JOHNS LANE TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation no Manlift
2020-09-27 No data LAIGHT STREET, FROM STREET ST JOHNS LANE TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Roadway safely occupied to stipulations.
2019-02-12 No data WEST 25 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Manlift on site
2018-10-24 No data WEST 25 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Crane placed on street behind fence
2018-09-12 No data CROSS BRONX EXPRESSWAY, FROM STREET BRYANT AVENUE TO STREET LONGFELLOW AVENUE No data Street Construction Inspections: Active Department of Transportation active permit for lift

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283493 0216000 2008-04-23 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2008-05-01
Emphasis S: HISPANIC, S: COMMERCIAL CONSTR
Case Closed 2011-10-03

Related Activity

Type Referral
Activity Nr 202752408
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 G
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2009-03-19
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
311283501 0216000 2008-04-23 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-08-07
Emphasis S: STRUCK-BY, S: HISPANIC
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202752200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2009-03-19
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2008-08-13
Abatement Due Date 2008-08-18
Current Penalty 810.0
Initial Penalty 1625.0
Contest Date 2009-03-19
Final Order 2009-07-16
Nr Instances 18
Nr Exposed 3
Gravity 03
310754114 0215800 2008-02-13 UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-28
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2008-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260154 C
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 600.0
Initial Penalty 750.0
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-11
Current Penalty 1000.0
Initial Penalty 1250.0
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-11
Initial Penalty 750.0
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-04-03
Abatement Due Date 2008-04-11
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 A01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-11
Current Penalty 1000.0
Initial Penalty 1250.0
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2008-04-28
Final Order 2008-09-02
Nr Instances 1
Nr Exposed 1
Gravity 02
308292226 0213400 2005-09-27 2900 VETERANS ROAD WEST, STATEN ISLAND, NY, 10309
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-27
Emphasis L: FALL, S: SILICA
Case Closed 2005-09-27
305794760 0215000 2003-01-15 3205 CONEY ISLAND AVE., BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-16
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-07-25
Final Order 2003-10-10
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 7000.0
Initial Penalty 25000.0
Contest Date 2003-07-25
Final Order 2003-10-10
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Contest Date 2003-07-25
Final Order 2003-10-10
Nr Instances 1
Nr Exposed 10
Gravity 10
302700133 0214700 1999-10-04 850 SUNRISE HWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-04
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-10-29
Abatement Due Date 1999-11-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1999-11-18
Final Order 2000-03-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 1999-10-29
Abatement Due Date 1999-11-18
Initial Penalty 750.0
Contest Date 1999-11-18
Final Order 2000-03-08
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State