Search icon

ISLAND LATHING AND PLASTERING, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY STEVENS Chief Executive Officer 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-08
Type:
Prog Related
Address:
1 WOODS ROAD, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-06
Type:
Prog Related
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-23
Type:
Complaint
Address:
ROUTE 303 & ROUTE 59, NYACK, NY, 10960
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-23
Type:
Unprog Rel
Address:
WESTCHESTER COUNTY CORRECTIONAL CENTER, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State