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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 SCOTT AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
TIM STEVENS | Chief Executive Officer | 1101 SCOTT AVE, CALVERTON, NY, United States, 11933 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
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 |
M022022299E81 | 2022-10-26 | 2022-12-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | 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 |
M022022235A99 | 2022-08-23 | 2022-10-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 1101 SCOTT AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
2010-04-22 | 2025-04-07 | Address | 1101 SCOTT AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003619 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State