Search icon

ISLAND OASIS MANUFACTURING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND OASIS MANUFACTURING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2010 (15 years ago)
Date of dissolution: 17 Feb 2017
Entity Number: 4016700
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-26 2016-02-17 Address 141 NORFOLK STREET, P.O. BOX 769, WALPOLE, MA, 02081, USA (Type of address: Service of Process)
2010-11-08 2011-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55801 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170217000031 2017-02-17 CERTIFICATE OF TERMINATION 2017-02-17
161101007123 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160217000079 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-06
Type:
Planned
Address:
1141 NIAGARA STREET, BUFFALO, NY, 14213
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State