Search icon

INSTITUTIONAL EQUIPMENT SALES CORPORATION

Company Details

Name: INSTITUTIONAL EQUIPMENT SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1970 (54 years ago)
Entity Number: 298817
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 230 MEISTER BLVD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 MEISTER BLVD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
GERALD J SHELLEY Chief Executive Officer 230 MEISTER BLVD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1995-07-19 2003-06-19 Address 10 ANCHOR ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-07-19 2003-06-19 Address 10 ANCHOR ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1970-11-24 1995-07-19 Address %FLANAGAN KELLY & RONAN, 52 BROADWAY, GREENLAWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060123062 2006-01-23 ASSUMED NAME LLC INITIAL FILING 2006-01-23
050218002854 2005-02-18 BIENNIAL STATEMENT 2004-11-01
030619002215 2003-06-19 BIENNIAL STATEMENT 2002-11-01
981207002053 1998-12-07 BIENNIAL STATEMENT 1998-11-01
961120002138 1996-11-20 BIENNIAL STATEMENT 1996-11-01
950719002463 1995-07-19 BIENNIAL STATEMENT 1993-11-01
871498-3 1970-11-24 CERTIFICATE OF INCORPORATION 1970-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11458445 0214700 1978-12-15 200 WEST SUNRISE HIGHWAY, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1979-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-19
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-19
Abatement Due Date 1979-01-03
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State