Name: | ALL ISLAND HOMES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2012 (13 years ago) |
Entity Number: | 4321882 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700-9 Union Parkway, Ronkonkoma, NY, United States, 11779 |
Principal Address: | 700-9 Union Parkway, Ronkonkoma, NY, United States, 11778 |
Contact Details
Phone +1 631-780-5332
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY DIMUCCI | Chief Executive Officer | 700-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700-9 Union Parkway, Ronkonkoma, NY, United States, 11779 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-61VAZ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-10-02 | 2025-10-31 | 700-9 Union Parkway, RONKONKOMA, NY, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-25 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-19 | 2022-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109002815 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
181212006060 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
141230006482 | 2014-12-30 | BIENNIAL STATEMENT | 2014-11-01 |
121119000732 | 2012-11-19 | CERTIFICATE OF INCORPORATION | 2012-11-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State