Search icon

ISLAND-WIDE GRAPHICS INC.

Company Details

Name: ISLAND-WIDE GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1968 (57 years ago)
Date of dissolution: 10 Apr 2009
Entity Number: 229175
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 70 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT A ANNIBALE Chief Executive Officer 70 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-12-01 2006-10-11 Address 59 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-12-01 2006-10-11 Address 59 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-12-01 2006-10-11 Address 59 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1968-10-15 1992-12-01 Address 329 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410000744 2009-04-10 CERTIFICATE OF DISSOLUTION 2009-04-10
081217002362 2008-12-17 BIENNIAL STATEMENT 2008-10-01
061011003195 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041108002166 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021024002472 2002-10-24 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State