Search icon

ISLAND PUMP & TANK CORP.

Headquarter

Company Details

Name: ISLAND PUMP & TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2017 (8 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 5086562
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 40 DOYLE COURT, East Northport, NY, United States, 11731

Contact Details

Phone +1 516-261-1590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND PUMP & TANK CORP., RHODE ISLAND 001698486 RHODE ISLAND

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOHN DIANDREA Chief Executive Officer 40 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
0894731-DCA Active Business 1997-03-18 2024-02-28

Permits

Number Date End date Type Address
B012023115B97 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING BRAGG STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
B012023115B96 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING - PROTECTED BRIGHAM STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B012023115B95 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING BRAGG STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B012023115B94 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING AVENUE V, BROOKLYN, FROM STREET BRAGG STREET TO STREET COYLE STREET
B012023115B99 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING - PROTECTED KNAPP STREET, BROOKLYN, FROM STREET ALLEN AVENUE TO STREET AVENUE W
B012023115B98 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING - PROTECTED BRIGHAM STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
Q042023100A07 2023-04-10 2023-05-09 REPAIR SIDEWALK 40 AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 24 STREET
Q012023081G43 2023-03-22 2023-04-25 TEST PITS, CORES OR BORING 27 AVENUE, QUEENS, FROM STREET 3 STREET TO STREET 4 STREET
Q012023079H05 2023-03-20 2023-04-14 TEST PITS, CORES OR BORING - PROTECTED BRADDOCK AVENUE, QUEENS, FROM STREET MOLINE STREET TO STREET PONTIAC STREET
Q012023079G99 2023-03-20 2023-04-14 TEST PITS, CORES OR BORING 91 ROAD, QUEENS, FROM STREET 222 STREET TO STREET MOLINE STREET

History

Start date End date Type Value
2023-01-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-13 2021-02-23 Address 40 DOYLE COURT, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2017-02-16 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-16 2020-02-26 Address 1 BRIAN CT., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301003384 2023-02-24 CERTIFICATE OF MERGER 2023-02-24
230201000896 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210223060000 2021-02-23 BIENNIAL STATEMENT 2021-02-01
200226000698 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
190813060046 2019-08-13 BIENNIAL STATEMENT 2019-02-01
170324000434 2017-03-24 CERTIFICATE OF AMENDMENT 2017-03-24
170216010105 2017-02-16 CERTIFICATE OF INCORPORATION 2017-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 91 ROAD, FROM STREET 222 STREET TO STREET MOLINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w in compliance.
2025-03-15 No data 27 AVENUE, FROM STREET 3 STREET TO STREET 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-15 No data 4 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-15 No data 3 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-01-30 No data EAST 24 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation monitoring well has been abandoned from this location and sidewalk has been repaired and flushed up to grade.
2025-01-12 No data EAST 70 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Area inspected and in compliance
2024-07-14 No data UNION TURNPIKE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored. Expansion joints sealed
2024-06-08 No data ECKFORD STREET, FROM STREET ENGERT AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No tests pits on site
2024-05-28 No data ROEBLING STREET, FROM STREET NORTH 10 STREET TO STREET NORTH 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2024-05-19 No data NORTH 10 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation No test pits on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568661 RENEWAL INVOICED 2022-12-16 60 Scale Dealer Repairer License Renewal Fee
3396655 RENEWAL INVOICED 2021-12-20 60 Scale Dealer Repairer License Renewal Fee
3312132 RENEWAL INVOICED 2021-03-24 60 Scale Dealer Repairer License Renewal Fee
3129120 RENEWAL INVOICED 2019-12-17 60 Scale Dealer Repairer License Renewal Fee
2940436 RENEWAL INVOICED 2018-12-07 60 Scale Dealer Repairer License Renewal Fee
2705660 RENEWAL INVOICED 2017-12-06 60 Scale Dealer Repairer License Renewal Fee
2517891 RENEWAL INVOICED 2016-12-20 60 Scale Dealer Repairer License Renewal Fee
2268674 RENEWAL INVOICED 2016-02-01 60 Scale Dealer Repairer License Renewal Fee
1927941 RENEWAL INVOICED 2014-12-31 60 Scale Dealer Repairer License Renewal Fee
1786228 LIQUID-47 INVOICED 2014-09-19 15 LIQUID TEST MEASURE

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227934 Office of Administrative Trials and Hearings Issued Settled 2023-11-14 2500 2024-06-07 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346147879 0216000 2022-08-04 300 W. RTE. 59, NANUET, NY, 10954
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-11-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2022-11-02
Abatement Due Date 2022-11-15
Current Penalty 3750.0
Initial Penalty 6527.0
Final Order 2022-11-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(9)(ii): Earth moving or compacting equipment which had an obstructed view to the rear was operated in reverse gear; such equipment did not have in operation a reverse signal alarm distinguishable from the surrounding noise level nor did an employee signal that it is safe to do so: location: gas station area on or about: 8/4/22 a) Employees were working behind a Gehl RT175 track loader. The reverse signal alarm was not operational and there was no signalman. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2022-11-02
Current Penalty 3750.0
Initial Penalty 6527.0
Final Order 2022-11-25
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(2)(i):Seat belts were not provided on earth moving equipment: location: gas station area on or about: 8/4/22 a) Employees were operating a Gehl RT175 track loader and a Caterpillar 430D backhoe loader. The employees were not using seat belts. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
345303895 0213100 2021-05-12 ROUTE 218 & 293 INTERCHANGE NY DOT SITE, WEST POINT, NY, 10996
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-05-12
Case Closed 2021-06-07

Related Activity

Type Referral
Activity Nr 1766021
Safety Yes
342509122 0214700 2017-07-28 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-22

Related Activity

Type Inspection
Activity Nr 1250899
Safety Yes
112874367 0214700 1995-06-07 SWC CARMAN AVE & STEWART AVE, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-16
Emphasis N: TRENCH
Case Closed 1995-07-18

Related Activity

Type Referral
Activity Nr 902007764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-06-22
Abatement Due Date 1995-06-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707316 Labor Management Relations Act 2017-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-26
Termination Date 2018-04-23
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name ISLAND PUMP & TANK CORP.
Role Defendant
1301445 Employee Retirement Income Security Act (ERISA) 2013-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 63000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-19
Termination Date 2014-01-13
Section 1002
Status Terminated

Parties

Name GILDAY,
Role Plaintiff
Name ISLAND PUMP & TANK CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State