Search icon

ISLAND WIDE HOME IMPROVEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JESSICA DELLIGATTI Chief Executive Officer 204 SOUNDVIEW DRIVE, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 436, ROCKY POINT, NY, United States, 11778

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name ISLAND WIDE HOME IMPROVEMENT INC
DBA Name -
Physical Address 24 MEROKE LANE, ROCKY POINT, NY, 11778, US
Mailing Address PO BOX 436, ROCKY POINT, NY, 11778, US
Phone (631) 744-2265
Fax -
E-mail ISLANDWIDEHOMEIMPROVEMENT@YAHOO.COM

Safety Measurement System - All Transportation

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