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
Name | Role | Address |
---|---|---|
HENRY J. PINTO, JR. | Agent | 1500 FIRE AVENUE, MEDFORD, NY, 11763 |
Name | Role | Address |
---|---|---|
HENRY J PINTO JR | Chief Executive Officer | 1500 FIRE AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ISLAND ASSOCIATES INC. | DOS Process Agent | 1500 FIRE AVENUE, MEDFORD, NY, United States, 11763 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107515645 | 0213100 | 1991-06-20 | VA MEDICAL CTR. 113 HOLLAND AVE., ALBANY, NY, 12202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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