Search icon

ISLAND BUILDERS CORP.

Company Details

Name: ISLAND BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738515
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1598 Lakeland Avenue, Bohemia, NY, United States, 11716

Contact Details

Phone +1 631-588-1210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGIE MALANDRUCCOLO Chief Executive Officer 1598 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ISLAND BUILDERS CORP DOS Process Agent 1598 Lakeland Avenue, Bohemia, NY, United States, 11716

Licenses

Number Status Type Date End date
1309432-DCA Active Business 2009-02-18 2025-02-28

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 1598 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-03-21 2024-09-12 Address 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-03-21 2024-09-12 Address 3 COUSINS COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-04-08 2008-03-21 Address PO BOX 635, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2004-04-08 2008-03-21 Address 61A RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2002-03-05 2008-03-21 Address 3 COUSINS COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-03-05 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912000911 2024-09-12 BIENNIAL STATEMENT 2024-09-12
140513002194 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120612002639 2012-06-12 BIENNIAL STATEMENT 2012-03-01
080321002616 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060320002264 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040408002134 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020305000667 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549466 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549445 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264717 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264716 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890605 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890626 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2518716 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506725 TRUSTFUNDTTC CREDITED 2016-12-07 200 Tow Truck Company Trust Fund Enrollment Fee
2506696 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2019449 TRUSTFUNDHIC INVOICED 2015-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346794167 0214700 2023-06-27 1572 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-06-27
Case Closed 2023-11-17

Related Activity

Type Inspection
Activity Nr 1679406
Safety Yes
335005591 0214700 2012-06-29 39 NORTH MAIN STREET, SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-29
Emphasis L: FALL, L: LOCALTARG
Case Closed 2012-10-05

Related Activity

Type Inspection
Activity Nr 500338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-09-24
Current Penalty 700.0
Initial Penalty 1200.0
Final Order 2012-09-27
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a)Worksite, North side of building - An employee directing and inspecting work directly under roof work did not have head protection. Roof work above included but was not limited to the use of tools and the installation of metal panels; on or about 06/29/12 Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State