Search icon

ISLAND ACOUSTICS, INCORPORATED

Company Details

Name: ISLAND ACOUSTICS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1970 (55 years ago)
Entity Number: 291042
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER STEVENS Chief Executive Officer 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1993-06-02 2002-04-09 Address 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-06-02 2002-04-09 Address 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1990-07-17 2002-04-09 Address 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1970-01-31 1990-07-17 Address 2390 HEMPSTEAD LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100216002690 2010-02-16 BIENNIAL STATEMENT 2010-01-01
060426002962 2006-04-26 BIENNIAL STATEMENT 2006-01-01
20060302053 2006-03-02 ASSUMED NAME CORP INITIAL FILING 2006-03-02
020409002452 2002-04-09 BIENNIAL STATEMENT 2002-01-01
000217002572 2000-02-17 BIENNIAL STATEMENT 2000-01-01
930602002731 1993-06-02 BIENNIAL STATEMENT 1993-01-01
C163459-2 1990-07-17 CERTIFICATE OF AMENDMENT 1990-07-17
824167-4 1970-01-31 CERTIFICATE OF INCORPORATION 1970-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State