Name: | ISLAND COMBINED CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2417026 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 STALKER LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 STALKER LANE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
ERIN GIANNELLI | Chief Executive Officer | 1 STALKER LANE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-09 | 2022-05-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-09-09 | 2001-09-13 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136082 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
030902002696 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010913002417 | 2001-09-13 | BIENNIAL STATEMENT | 2001-09-01 |
990909000333 | 1999-09-09 | CERTIFICATE OF INCORPORATION | 1999-09-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304678840 | 0214700 | 2002-05-14 | 11 BACONROAD, OLD WESTBURY, NY, 11568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 A06 |
Issuance Date | 2002-05-17 |
Abatement Due Date | 2002-05-22 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2002-05-17 |
Abatement Due Date | 2002-05-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2002-05-17 |
Abatement Due Date | 2002-05-22 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State