ISLAND BAY COMPONENTS, INC.

Name: | ISLAND BAY COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962385 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
PATRICIA YORK | Chief Executive Officer | 85 OTIS STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-10 | 2015-11-16 | Address | 85 OTIS STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2011-12-21 | 2015-11-10 | Address | 68A LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2005-12-06 | 2015-11-10 | Address | 691 ROOSEVELT AVE, LINDENHURST, NY, 11757, 5845, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2011-12-21 | Address | 691 ROOSEVELT AVE, LINDENHURST, NY, 11757, 5845, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2015-11-10 | Address | 691 ROOSEVELT AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151116000814 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
151110006338 | 2015-11-10 | BIENNIAL STATEMENT | 2015-10-01 |
111221002063 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
091127002285 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
080227003101 | 2008-02-27 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State