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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND AUTO GROUP 401(K) PROFIT SHARING PLAN 2010 112953484 2011-11-18 ISLAND AUTO GROUP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 6319570099
Plan sponsor’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112953484
Plan administrator’s name ISLAND AUTO GROUP
Plan administrator’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570099

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing RON HASSEL
ISLAND AUTO GROUP 401(K) PROFIT SHARING PLAN 2010 112953484 2011-11-18 ISLAND AUTO GROUP 20
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 6319570099
Plan sponsor’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112953484
Plan administrator’s name ISLAND AUTO GROUP
Plan administrator’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570099

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing RON HASSEL
ISLAND AUTO GROUP 401(K) PROFIT SHARING PLAN 2010 112953484 2011-11-18 ISLAND AUTO GROUP 20
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 6319570099
Plan sponsor’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112953484
Plan administrator’s name ISLAND AUTO GROUP
Plan administrator’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570099

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing RON HASSEL
ISLAND AUTO GROUP 401(K) PROFIT SHARING PLAN 2010 112953484 2011-09-07 ISLAND AUTO GROUP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441110
Sponsor’s telephone number 6319570099
Plan sponsor’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112953484
Plan administrator’s name ISLAND JEEP EAGLE
Plan administrator’s address 1 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570099

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing RON HASEL

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-26 No data 1590 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 12 Mar 2025

Sources: New York Secretary of State