Search icon

ISLAND INDUSTRIES CORP.

Company Details

Name: ISLAND INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381031
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 135 Old Field Road, Setauket, NY, United States, 11733
Address: 25 Corporate Drive, Hauppauge, NY 11788, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND INDUSTRIES CORP. DOS Process Agent 25 Corporate Drive, Hauppauge, NY 11788, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMIE MOORE Chief Executive Officer 25 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 135 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 8 WOODHULL RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 25 CORPORATE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-05-14 2024-10-29 Address 8 WOODHULL RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-05-14 2024-10-29 Address 8 WOODHULL RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1999-05-21 2003-05-14 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-05-21 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029000587 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220406002139 2022-04-06 BIENNIAL STATEMENT 2021-05-01
070628002783 2007-06-28 BIENNIAL STATEMENT 2007-05-01
030514002403 2003-05-14 BIENNIAL STATEMENT 2003-05-01
990803000442 1999-08-03 CERTIFICATE OF AMENDMENT 1999-08-03
990521000524 1999-05-21 CERTIFICATE OF INCORPORATION 1999-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503978 Other Contract Actions 2005-08-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Mandatory
Office 2
Filing Date 2005-08-19
Termination Date 2006-05-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name ISLAND INDUSTRIES CORP.
Role Plaintiff
Name ALTWELL INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State