Search icon

ISLAND ASSOCIATES INC.

Company Details

Name: ISLAND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896555
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1500 FIRE AVENUE, MEDFORD, NY, United States, 11763
Principal Address: 1500 FIRE AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HENRY J. PINTO, JR. Agent 1500 FIRE AVENUE, MEDFORD, NY, 11763

Chief Executive Officer

Name Role Address
HENRY J PINTO JR Chief Executive Officer 1500 FIRE AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
ISLAND ASSOCIATES INC. DOS Process Agent 1500 FIRE AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2010-08-05 2019-04-15 Address 1500 FIRE AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2010-06-28 2010-08-05 Address 1500 FIRE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2005-05-12 2010-08-05 Address 11 DREW CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-05-12 2010-08-05 Address 11 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-04-18 2010-06-28 Address 11 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060463 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006780 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006302 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404007025 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002676 2011-04-20 BIENNIAL STATEMENT 2011-04-01
100805002408 2010-08-05 BIENNIAL STATEMENT 2009-04-01
100628000233 2010-06-28 CERTIFICATE OF CHANGE 2010-06-28
070410002397 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050512002459 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030418000576 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107515645 0213100 1991-06-20 VA MEDICAL CTR. 113 HOLLAND AVE., ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-30
Case Closed 1992-02-25

Related Activity

Type Complaint
Activity Nr 74185455
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 11
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1991-09-24
Abatement Due Date 1991-10-30
Nr Instances 1
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 N02 II
Issuance Date 1991-09-24
Abatement Due Date 1991-11-13
Nr Instances 1
Nr Exposed 11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State