ISLAND ARCHITECTURAL WOODWORK, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ISLAND ARCHITECTURAL WOODWORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 25 Mar 2011 |
Branch of: | ISLAND ARCHITECTURAL WOODWORK, INC., NEW YORK (Company Number 1724490) |
Business ALEI: | 1032720 |
Annual report due: | 25 Mar 2022 |
Business address: | 31-33 HOWARD PLACE, RONKONKOMA, NY, 11779, United States |
Mailing address: | 31-33 HOWARD PLACE, RONKONKOMA, NY, United States, 11779 |
Place of Formation: | NEW YORK |
E-Mail: | abottiglieri@islandwoodwork.com |
NAICS
321918 Other Millwork (including Flooring)This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CN SEARCH L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELO DEMARCO | Officer | 31-33 HOWARD PLACE, RONKONKOMA, NY, 11779, United States | 160 HICKSVILLE ROAD, SEAFORD, NY, 11783, United States |
EDWARD RUFRANO | Officer | 31-33 HOWARD PLACE, RONKONKOMA, NY, 11779, United States | 4 QUAIL HOLLOW COURT, NISSEQUOGUE, NY, 11780, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012697703 | 2024-07-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012616355 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009768194 | 2023-04-03 | - | Annual Report | Annual Report | - |
0007290503 | 2021-04-08 | - | Annual Report | Annual Report | 2020 |
0006595743 | 2019-07-03 | 2019-07-03 | Change of Agent Address | Agent Address Change | - |
0006567573 | 2019-05-31 | - | Annual Report | Annual Report | 2019 |
0006110732 | 2018-03-07 | - | Annual Report | Annual Report | 2018 |
0005789093 | 2017-03-09 | - | Annual Report | Annual Report | 2017 |
0005702267 | 2016-11-16 | 2016-11-30 | Change of Agent Address | Agent Address Change | - |
0005515363 | 2016-03-16 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information