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

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

Links between entities

Type:
Headquarter of
Company Number:
001698486
State:
RHODE ISLAND

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
B012023115B98 2023-04-25 2023-05-24 TEST PITS, CORES OR BORING - PROTECTED BRIGHAM STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X

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

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 Summary

Date:
2022-08-04
Type:
Prog Related
Address:
300 W. RTE. 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-05-12
Type:
Referral
Address:
ROUTE 218 & 293 INTERCHANGE NY DOT SITE, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-28
Type:
Planned
Address:
1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-07
Type:
Referral
Address:
SWC CARMAN AVE & STEWART AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ISLAND PUMP & TANK CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State