Search icon

ISLAND RESCUE, INC.

Company Details

Name: ISLAND RESCUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2002 (23 years ago)
Date of dissolution: 06 May 2022
Entity Number: 2753075
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1500 N CLINITON AVE, BAY SHORE, NY, United States, 11706
Principal Address: 1500 N CLINTON AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN MICHELS DOS Process Agent 1500 N CLINITON AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JACQUELINE PERKINS Chief Executive Officer 1500 N CLINTON AVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113643387
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-25 2022-09-25 Address 1500 N CLINITON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-06-18 2022-09-25 Address 1500 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-04-25 Address 1500 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-04-10 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-10 2006-04-25 Address C/O CAROLYN SWEETAPPLE, 115 WYANDANCH AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000176 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
140409006711 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002905 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100607002635 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080414002092 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State