Search icon

ISLAND INSTALLATION, LLC

Headquarter

Company Details

Name: ISLAND INSTALLATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2000 (25 years ago)
Date of dissolution: 12 Jul 2016
Entity Number: 2470653
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 250 DAVID COURT, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
ISLAND INSTALLATION, LLC DOS Process Agent 250 DAVID COURT, CALVERTON, NY, United States, 11933

Agent

Name Role Address
ERNEST T. BARTOL, ESQ. Agent C/O MURPHY BARTOL & O'BRIEN, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501

Links between entities

Type:
Headquarter of
Company Number:
000521743
State:
RHODE ISLAND

History

Start date End date Type Value
2010-03-26 2014-02-18 Address 100 PRECISION DR STE 2, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2008-02-12 2010-03-26 Address 100 PRECISION DR STE 2, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2002-01-29 2008-02-12 Address 1295 PULASKI ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-02-07 2002-01-29 Address C/O MURPHY BARTOL & O'BRIEN, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501, 2976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712000583 2016-07-12 ARTICLES OF DISSOLUTION 2016-07-12
160208006126 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140218006155 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120329002363 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100326003231 2010-03-26 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State