Search icon

ISAKOV GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISAKOV GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4073120
ZIP code: 18966
County: New York
Place of Formation: New York
Address: 735 STREET ROAD, SOUTHAMPTON, PA, United States, 18966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KUNTOROVSKY Chief Executive Officer 735 STREET RD, SOUTHAMPTON, PA, United States, 18966

DOS Process Agent

Name Role Address
ATTN: EUGENE KUNTOROVSKY DOS Process Agent 735 STREET ROAD, SOUTHAMPTON, PA, United States, 18966

Form 5500 Series

Employer Identification Number (EIN):
932938029
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-02 2019-03-08 Address 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2017-03-02 2019-03-08 Address 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-08 Address 655 BRYANT AVENUE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process)
2013-03-22 2017-03-02 Address 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-03-22 2017-03-02 Address 1113 AVENUE J, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303062061 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060768 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302007150 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130322006110 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110325000808 2011-03-25 CERTIFICATE OF INCORPORATION 2011-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State