Search icon

FIRST I.L. CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST I.L. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1968 (57 years ago)
Date of dissolution: 17 Oct 2008
Entity Number: 226074
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 330 OLD COUNTRY RD, 3RD FL, MINEOLA, NY, United States, 11501
Principal Address: 25 ADAMS CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA P. TRIOLO Chief Executive Officer 25 ADAMS CT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
FORCHELLI, CURTO, SCHWARTZ, MINEO, CARLINO & COHN, LLP DOS Process Agent 330 OLD COUNTRY RD, 3RD FL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1996-07-25 2000-07-14 Address SUITE ONE NORTH FIVE, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-04-06 2000-07-14 Address 25 ADAMS COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-04-06 2000-07-14 Address 25 ADAMS COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1968-07-22 1996-07-25 Address 3400 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081017000878 2008-10-17 CERTIFICATE OF DISSOLUTION 2008-10-17
060815002451 2006-08-15 BIENNIAL STATEMENT 2006-07-01
060717000072 2006-07-17 CERTIFICATE OF AMENDMENT 2006-07-17
040809002024 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020626002358 2002-06-26 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State