Search icon

ISLAND EXTERIOR FABRICATORS LLC

Headquarter

Company Details

Name: ISLAND EXTERIOR FABRICATORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4740774
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
ISLAND EXTERIOR FABRICATORS LLC DOS Process Agent 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933

Links between entities

Type:
Headquarter of
Company Number:
1365107
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
254900B107LOPDY89E60

Registration Details:

Initial Registration Date:
2022-04-01
Next Renewal Date:
2025-03-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
464505418
Plan Year:
2023
Number Of Participants:
294
Sponsors Telephone Number:

Permits

Number Date End date Type Address
XXSB-2025425-8649 2025-04-25 2025-04-29 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8464 2025-04-24 2025-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8446 2025-04-24 2025-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
WUHS-202547-7161 2025-04-07 2025-04-09 OVER DIMENSIONAL VEHICLE PERMITS No data
WUHS-202547-7158 2025-04-07 2025-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 1101 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2018-12-04 2023-04-03 Address 1101 SCOTT AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2015-04-13 2018-12-04 Address 400 BURMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045981 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000525 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060595 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200505061110 2020-05-05 BIENNIAL STATEMENT 2019-04-01
181204007134 2018-12-04 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-15
Type:
Complaint
Address:
540 WEST 25TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3884130
Current Approval Amount:
3884130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3938294.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 208-8465
Add Date:
2020-11-12
Operation Classification:
Private(Property)
power Units:
18
Drivers:
20
Inspections:
27
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State