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

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

Form 5500 Series

Employer Identification Number (EIN):
113429370
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
132
Sponsors Telephone Number:

Permits

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7142187.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-23
Type:
Unprog Rel
Address:
49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-04-23
Type:
Unprog Rel
Address:
49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-13
Type:
Prog Related
Address:
UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-27
Type:
Unprog Rel
Address:
2900 VETERANS ROAD WEST, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-15
Type:
Prog Related
Address:
3205 CONEY ISLAND AVE., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State