Name: | CENTER ISLAND CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148233 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 Florida St., Farmingdale, NY, United States, 11735 |
Principal Address: | 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTER ISLAND CONTRACTING, INC. | DOS Process Agent | 95 Florida St., Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CALEB HANIQUET | Chief Executive Officer | 95 FLORIDA STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2015-01-13 | Address | 777 FALL AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2015-01-13 | Address | 777 FALL AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2015-01-13 | Address | 777 FALL AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103000402 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220505003747 | 2022-05-05 | BIENNIAL STATEMENT | 2021-01-01 |
190109060289 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103008360 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113007348 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State