Search icon

INDUSTRIAL OVERALL SERVICE CORP.

Company Details

Name: INDUSTRIAL OVERALL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1950 (75 years ago)
Date of dissolution: 14 Sep 2020
Entity Number: 62732
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 10 BARTELS PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BARTELS PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOANN ANGELILLI Chief Executive Officer 5 HICKORY DRIVE, STAMFORD, CT, United States, 06902

Form 5500 Series

Employer Identification Number (EIN):
131713317
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-12 2018-05-11 Address 12 DEERFIELD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-03-15 2012-06-12 Address 3 KOLBERT DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-06-06 2000-03-15 Address 10 BARTELS PLACE, NEW ROCHELLE, NY, 10801, 6902, USA (Type of address: Chief Executive Officer)
1950-03-02 1995-06-06 Address 767 EAST 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914000404 2020-09-14 CERTIFICATE OF DISSOLUTION 2020-09-14
180511006254 2018-05-11 BIENNIAL STATEMENT 2018-03-01
161207006942 2016-12-07 BIENNIAL STATEMENT 2016-03-01
120612002501 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100329002284 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State