Search icon

ISLAND AUTO GROUP, INC.

Company Details

Name: ISLAND AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793569
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Principal Address: 1 MONTAUK HWY, LINDENHURST, NY, United States, 11757
Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. NAIDICH, ESQ. DOS Process Agent 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RONALD HASEL Chief Executive Officer 1 MONTAUK HWY, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
112953484
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-23 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-25 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100819002396 2010-08-19 BIENNIAL STATEMENT 2010-07-01
090305002295 2009-03-05 BIENNIAL STATEMENT 2008-07-01
060622002445 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040831002414 2004-08-31 BIENNIAL STATEMENT 2004-07-01
020725000451 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-27 2020-06-11 Non-Delivery of Goods No 0.00 Advised to Sue
2015-11-10 2015-11-30 Breach of Contract Yes 621.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2469491 LL VIO INVOICED 2016-10-12 1250 LL - License Violation
2465462 LL VIO CREDITED 2016-10-07 1250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-26 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 5 5 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State