Name: | ISLAND WIDE HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806728 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 436, ROCKY POINT, NY, United States, 11778 |
Principal Address: | 204 SOUNDVIEW DRIVE, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA DELLIGATTI | Chief Executive Officer | 204 SOUNDVIEW DRIVE, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 436, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-12 | 2017-05-11 | Address | 204 SOUNDVIEW DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2013-06-03 | 2015-05-12 | Address | 26 HICKORY ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2013-06-03 | 2015-05-12 | Address | 26 HICKORY ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office) |
2011-07-11 | 2013-06-03 | Address | 41 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2013-06-03 | Address | 41 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-07-11 | Address | 24 MEROKE LANE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506062940 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061447 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190514060325 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
170511006445 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150512006421 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130603006182 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110711002729 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
090505000757 | 2009-05-05 | CERTIFICATE OF INCORPORATION | 2009-05-05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1990919 | Intrastate Non-Hazmat | 2010-02-02 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State