ALL-ISLAND SHEETMETAL INC.

Name: | ALL-ISLAND SHEETMETAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2006 (19 years ago) |
Entity Number: | 3397646 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 420 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL-ISLAND SHEETMETAL INC | DOS Process Agent | 420 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THOMAS LE VIEN | Chief Executive Officer | 420 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 385 WYANDANCH AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 420 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-18 | 2024-02-01 | Address | 365 WYANDANCH AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2008-08-12 | 2024-02-01 | Address | 385 WYANDANCH AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040168 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
140618001053 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
080812002755 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060807000753 | 2006-08-07 | CERTIFICATE OF INCORPORATION | 2006-08-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State