Name: | ISLAND NAMEPLATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1976 (49 years ago) |
Entity Number: | 409691 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 35 Highland Ave., FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SICINA III | Chief Executive Officer | 35 HIGHLAND AVE, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 Highland Ave., FLORIDA, NY, United States, 10921 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 35 HIGHLAND AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2025-02-11 | Address | 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2025-02-11 | Address | 124 SOUTH MAIN STREET, PO BOX 548, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1976-09-13 | 1993-05-12 | Address | OLD OXFORD RD., CHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001421 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
200904060458 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180926006034 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160901006525 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141119006286 | 2014-11-19 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State