Entity Number 1908216
Status Active
NameSHELTER ISLAND DESIGN & BUILD, INC.
CountySuffolk
Date of registration 29 Mar 1995 (29 years ago) 29 Mar 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 31 WEST NECK RD BOX 363, SHELTER ISLAND HGTS, NY, United States, 11965
Address ZIP code 11965
Principal Address 31 W NECK RD / PO BOX 363, SHELTER ISLAND HGTS, NY, United States, 11965
Principal Address ZIP code 11965
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
31 WEST NECK RD BOX 363, SHELTER ISLAND HGTS, NY, United States, 11965
FRANZ FENKL
Chief Executive Officer
31 WEST NECK RD, BOX 363, SHELTER ISLAND HTS, NY, United States, 11965
2001-05-17
2005-05-02
Address
31 W NECK RD / PO BOX 363, SHELTER ISLAND HGTS, NY, 11965, 0363, USA (Type of address: Chief Executive Officer)
2001-05-17
2005-05-02
Address
31 W NECK RD, SHELTER ISLAND, NY, 11965, USA (Type of address: Service of Process)
1997-10-30
2001-05-17
Address
PO BOX 363, 11 STEARNS POINT ROAD, SHELTER ISLAND HTS, NY, 11965, 0363, USA (Type of address: Chief Executive Officer)
1997-10-30
2001-05-17
Address
PO BOX 590, 7 EVANS DR., SHELTER ISLAND HTS, NY, 11965, 0363, USA (Type of address: Principal Executive Office)
1997-10-30
2001-05-17
Address
11 STERNS POINT ROAD, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)
1995-03-29
1997-10-30
Address
PO BOX 590, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Service of Process)
070326002507
2007-03-26
BIENNIAL STATEMENT
2007-03-01
050502002802
2005-05-02
BIENNIAL STATEMENT
2005-03-01
030311002853
2003-03-11
BIENNIAL STATEMENT
2003-03-01
010517002005
2001-05-17
BIENNIAL STATEMENT
2001-03-01
971030002057
1997-10-30
BIENNIAL STATEMENT
1997-03-01
950616000449
1995-06-16
CERTIFICATE OF AMENDMENT
1995-06-16
950329000448
1995-03-29
CERTIFICATE OF INCORPORATION
1995-03-29
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts