Name: | ISLAND LATHING AND PLASTERING, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1970 (55 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 233300 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY STEVENS | Chief Executive Officer | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-31 | 2024-12-19 | Address | 1101 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2024-12-19 | Address | 1101 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2003-07-09 | 2012-07-31 | Address | 4062-81 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
1992-11-24 | 2003-07-09 | Address | 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1992-11-24 | 2012-07-31 | Address | 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000707 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
190308060179 | 2019-03-08 | BIENNIAL STATEMENT | 2018-05-01 |
160627006107 | 2016-06-27 | BIENNIAL STATEMENT | 2016-05-01 |
150209006599 | 2015-02-09 | BIENNIAL STATEMENT | 2014-05-01 |
120731002254 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State